- Company Overview for THIRD BRIDGE GROUP LIMITED (06263699)
- Filing history for THIRD BRIDGE GROUP LIMITED (06263699)
- People for THIRD BRIDGE GROUP LIMITED (06263699)
- Charges for THIRD BRIDGE GROUP LIMITED (06263699)
- More for THIRD BRIDGE GROUP LIMITED (06263699)
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 Aug 2017 | TM01 | Termination of appointment of Cedric Sellin as a director on 2 August 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of Timothy Alexander Morgan as a director on 2 August 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of Richard James Eldred Hall as a director on 2 August 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
01 Jun 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
10 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 16 January 2017
|
|
26 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 23 May 2016
|
|
04 Aug 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-08-04
|
|
03 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
01 Feb 2016 | MR01 | Registration of charge 062636990002, created on 26 January 2016 | |
21 Dec 2015 | CERTNM |
Company name changed cognolink LIMITED\certificate issued on 21/12/15
|
|
21 Dec 2015 | CONNOT | Change of name notice | |
08 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
27 Jul 2015 | AD01 | Registered office address changed from 71/81 Whitfield Street London W1T 4HG to Steward Building, No.12 Steward Street London E1 6FQ on 27 July 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
24 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
09 Sep 2014 | CH01 | Director's details changed for Dr Joshua James Maxey on 18 July 2014 | |
28 Aug 2014 | MR01 | Registration of charge 062636990001, created on 22 August 2014 | |
22 Aug 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
25 Jul 2014 | AR01 | Annual return made up to 30 May 2014 with full list of shareholders | |
26 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 5 June 2014
|
|
03 Dec 2013 | AD01 | Registered office address changed from 67/69 Whitfield Street London Greater London W1T 4HF United Kingdom on 3 December 2013 | |
03 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
29 Aug 2013 | AP01 | Appointment of Mr Richard James Eldred Hall as a director | |
04 Jul 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders |