Advanced company searchLink opens in new window

THIRD BRIDGE GROUP LIMITED

Company number 06263699

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 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
  • EUR 13,701.46
  • GBP 3,057.69
26 Aug 2016 SH01 Statement of capital following an allotment of shares on 23 May 2016
  • EUR 13,672.71
  • GBP 4,211.530
04 Aug 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • EUR 13,672.71
  • GBP 3,057.69
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
  • RES15 ‐ Change company name resolution on 2015-12-11
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
  • EUR 5,730.74
  • GBP 3,057.69
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 3,057.690
  • EUR 13,447.39
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
  • GBP 3,057.69
  • EUR 13,412.39
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