Advanced company searchLink opens in new window

BRONZEMARCH LIMITED

Company number 04012441

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jul 2017 PSC01 Notification of Xiao Lei Yvonne Chu as a person with significant control on 6 April 2016
04 Jul 2017 PSC01 Notification of Wai Yuk Chu as a person with significant control on 6 April 2016
01 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
16 May 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2016 AA01 Previous accounting period shortened from 17 March 2016 to 16 March 2016
29 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
29 Apr 2016 AA Accounts for a dormant company made up to 17 March 2015
16 Dec 2015 AA01 Previous accounting period shortened from 18 March 2015 to 17 March 2015
10 Jul 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
09 Mar 2015 AD01 Registered office address changed from 296-298 Upper Richmond Road London SW15 6TH to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 9 March 2015
03 Dec 2014 AA Total exemption full accounts made up to 18 March 2014
15 Jul 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
02 Jun 2014 AA01 Previous accounting period extended from 30 September 2013 to 18 March 2014
27 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
22 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
19 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Sep 2012 AA01 Current accounting period extended from 31 March 2012 to 30 September 2012
16 Jul 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
04 Jul 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Sep 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
02 Sep 2010 CH01 Director's details changed for Xiao Lei Yvonne Chu Chu on 1 October 2009
02 Sep 2010 CH01 Director's details changed for Wai Yuk Chu on 1 October 2009