Advanced company searchLink opens in new window

BRIDE GIBRALTAR LTD

Company number 05401869

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)
11 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
11 Apr 2024 AA Accounts for a dormant company made up to 31 March 2024
04 May 2023 AA Accounts for a dormant company made up to 31 March 2023
04 May 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
12 Oct 2022 CERTNM Company name changed lighthouse movies LIMITED\certificate issued on 12/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-11
11 Oct 2022 TM02 Termination of appointment of Kavita Kumari Bhardwaj as a secretary on 11 October 2022
08 Oct 2022 PSC01 Notification of Kavita Kumari Bhardwaj as a person with significant control on 1 October 2022
22 Apr 2022 AA Accounts for a dormant company made up to 31 March 2022
22 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
08 Mar 2022 AD01 Registered office address changed from 374 Cranbrook Road Ilford IG2 6HW England to 8 Marlborough Business Centre, 96, George Lane London E18 1AD on 8 March 2022
14 Apr 2021 AA Accounts for a dormant company made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
01 May 2020 PSC07 Cessation of Raj Kumar as a person with significant control on 1 May 2020
29 Apr 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
29 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
15 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
15 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
31 May 2018 CH01 Director's details changed
30 May 2018 AA Accounts for a dormant company made up to 31 March 2018
30 May 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
30 May 2018 AD01 Registered office address changed from 372 Cranbrook Road Gants Hill Ilford Essex IG2 6HW to 374 Cranbrook Road Ilford IG2 6HW on 30 May 2018
30 May 2018 CH01 Director's details changed for Ritu Kumar Ahsan on 30 May 2018
12 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
26 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016