BRIDGE GLOBAL TRADE AND DEVELOPMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Micro company accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
21/05/2521 May 2025 | Confirmation statement made on 2025-05-21 with no updates |
21/05/2521 May 2025 | Cessation of Maria Potekha as a person with significant control on 2025-05-20 |
21/05/2521 May 2025 | Notification of Maria Potekha as a person with significant control on 2025-05-20 |
16/04/2516 April 2025 | Registered office address changed from 7 the Precinct South Street Gosport Hants PO12 1HA England to The Sanderson Business Centre Lees Lane Gosport PO12 3UL on 2025-04-16 |
07/11/247 November 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/05/2428 May 2024 | Director's details changed for Mr Afanasy Isaev on 2024-05-28 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
28/05/2428 May 2024 | Director's details changed for Ms Mariia Potekha on 2024-05-28 |
21/05/2421 May 2024 | Change of details for Mr Afanasy Isaev as a person with significant control on 2024-05-21 |
21/05/2421 May 2024 | Change of details for Ms Mariia Potekha as a person with significant control on 2024-05-21 |
21/05/2421 May 2024 | Register inspection address has been changed from 24 Chaucer Avenue Portsmouth PO6 4PJ England to 30 Church Path Gosport PO12 1NR |
12/12/2312 December 2023 | Micro company accounts made up to 2023-05-31 |
05/06/235 June 2023 | Register inspection address has been changed from 69 West Street Titchfield Fareham PO14 4DG England to 24 Chaucer Avenue Portsmouth PO6 4PJ |
05/06/235 June 2023 | Confirmation statement made on 2023-05-21 with updates |
05/06/235 June 2023 | Change of details for Mr Afanasy Isaev as a person with significant control on 2023-06-05 |
05/06/235 June 2023 | Change of details for Ms Mariia Potekha as a person with significant control on 2023-06-05 |
05/06/235 June 2023 | Director's details changed for Ms Mariia Potekha on 2023-06-05 |
05/06/235 June 2023 | Director's details changed for Mr Afanasy Isaev on 2023-06-05 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
25/01/2325 January 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
08/02/228 February 2022 | Register inspection address has been changed from The Old Town Hall 4 Queens Road Wimbledon London SW19 8YB England to 69 West Street Titchfield Fareham PO14 4DG |
08/02/228 February 2022 | Change of details for Mr Afanasy Isaev as a person with significant control on 2022-02-08 |
08/02/228 February 2022 | Change of details for Ms Mariia Potekha as a person with significant control on 2022-02-08 |
14/12/2114 December 2021 | Micro company accounts made up to 2021-05-31 |
06/10/216 October 2021 | Register inspection address has been changed from The Old Town Hall Queens Road London SW19 8YB England to The Old Town Hall 4 Queens Road Wimbledon London SW19 8YB |
05/10/215 October 2021 | Withdrawal of the directors' residential address register information from the public register |
05/10/215 October 2021 | Elect to keep the directors' residential address register information on the public register |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/03/212 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
21/01/2121 January 2021 | REGISTERED OFFICE CHANGED ON 21/01/2021 FROM SUITE12 2ND FLOOR QUEENS HOUSE, 180 TOTTENHAM COURT ROAD LONDON W1T 7PD UNITED KINGDOM |
10/09/2010 September 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/02/2018 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1829 May 2018 | PSC'S CHANGE OF PARTICULARS / MS MARIIA POTEKHA / 25/05/2018 |
25/05/1825 May 2018 | PSC'S CHANGE OF PARTICULARS / MS MARIIA MARIIA POTEKHA / 25/05/2018 |
22/05/1822 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company