BRIDGEPOINT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Notification of Ashwin Prafulchandra Patel as a person with significant control on 2025-02-24 |
24/02/2524 February 2025 | Termination of appointment of Paul Blackwell as a director on 2025-02-24 |
24/02/2524 February 2025 | Appointment of Mr Ashwin Prafulchandra Patel as a director on 2025-02-24 |
24/02/2524 February 2025 | Cessation of Paul Blackwell as a person with significant control on 2025-02-24 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-24 with updates |
19/08/2419 August 2024 | Termination of appointment of Delorne Domanah Childs as a director on 2024-08-19 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-19 with updates |
03/06/243 June 2024 | Registered office address changed from 156 Cromwell Road 2nd Fllor Kensington London SW7 4EF United Kingdom to 156 Cromwell Road 1st Floor London Uk SW7 4EF on 2024-06-03 |
29/04/2429 April 2024 | Notification of Delorne Domanah Childs as a person with significant control on 2024-04-23 |
29/04/2429 April 2024 | Registered office address changed from 24 Lawrence Place Shinfield Reading RG2 9RS England to 156 Cromwell Road 2nd Fllor Kensington London SW7 4EF on 2024-04-29 |
23/04/2423 April 2024 | Termination of appointment of Azharuddin Mohammed as a director on 2024-04-23 |
23/04/2423 April 2024 | Termination of appointment of Shazia Mudassir as a director on 2024-04-23 |
08/03/248 March 2024 | Appointment of Mr Azharuddin Mohammed as a director on 2024-03-07 |
08/03/248 March 2024 | Registered office address changed from Flat 10 Balmoral Court Malmers Well Road High Wycombe HP13 6LX England to 24 Lawrence Place Shinfield Reading RG2 9RS on 2024-03-08 |
08/03/248 March 2024 | Appointment of Mrs Shazia Mudassir as a director on 2024-03-07 |
07/03/247 March 2024 | Termination of appointment of Shazia Mudassir as a director on 2024-03-06 |
07/03/247 March 2024 | Registered office address changed from 24 Lawrence Place Shinfield Reading RG2 9RS England to Flat 10 Balmoral Court Malmers Well Road High Wycombe HP13 6LX on 2024-03-07 |
07/03/247 March 2024 | Cessation of Azharuddin Mohammed as a person with significant control on 2024-03-06 |
07/03/247 March 2024 | Appointment of Mr Delorne Domanah Childs as a director on 2024-03-06 |
07/03/247 March 2024 | Cessation of Shazia Mudassir as a person with significant control on 2024-03-06 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-29 with updates |
07/03/247 March 2024 | Termination of appointment of Azharuddin Mohammed as a director on 2024-03-06 |
06/03/246 March 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
31/03/2331 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
30/01/2330 January 2023 | Micro company accounts made up to 2022-01-31 |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
18/01/2118 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
03/09/193 September 2019 | REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 20B BATTLE SQUARE READING RG30 1AL ENGLAND |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/05/1829 May 2018 | APPOINTMENT TERMINATED, DIRECTOR AZHARUDDIN MOHAMMED |
29/05/1829 May 2018 | DIRECTOR APPOINTED MR AZHARUDDIN MOHAMMED |
26/05/1826 May 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES |
26/05/1826 May 2018 | DIRECTOR APPOINTED MR AZHARUDDIN MOHAMMED |
26/05/1826 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AZHARUDDIN MOHAMMED |
31/01/1831 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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