Advanced company searchLink opens in new window

BRIDGE SHOREDITCH LIMITED

Company number 06859405

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)
07 Nov 2018 PSC07 Cessation of Thomas Kevin Mulligan as a person with significant control on 8 October 2018
07 Nov 2018 TM01 Termination of appointment of Thomas Kevin Mulligan as a director on 8 October 2018
07 Nov 2018 TM01 Termination of appointment of Arvinder Ajay Padda as a director on 8 October 2018
07 Nov 2018 AD01 Registered office address changed from C/O Gls Chartered Accountants and Tax Advisors Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB to Unit 2 Wintersells Road Byfleet West Byfleet KT14 7LF on 7 November 2018
07 Nov 2018 AP01 Appointment of Mr Nicholas Anthony Robert Dunning as a director on 8 October 2018
07 Nov 2018 AP01 Appointment of Mr Graham Martin Harrison as a director on 8 October 2018
07 Nov 2018 AP01 Appointment of Mr Julian Matthew Irby as a director on 8 October 2018
07 Nov 2018 PSC02 Notification of Trsl Limited as a person with significant control on 8 October 2018
07 Nov 2018 PSC07 Cessation of Arvinder Ajay Padda as a person with significant control on 8 October 2018
07 Nov 2018 PSC02 Notification of Alchemy Special Opportunities Llp as a person with significant control on 8 October 2018
18 Oct 2018 AA01 Previous accounting period shortened from 30 April 2019 to 8 October 2018
28 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
06 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
27 Mar 2018 PSC04 Change of details for Mr Arvinder Ajay Padda as a person with significant control on 11 April 2017
25 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
10 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
08 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
20 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
10 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
24 Mar 2015 TM02 Termination of appointment of Tayler Bradshaw Limited as a secretary on 24 March 2015
27 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
10 Oct 2014 CH04 Secretary's details changed for Tayler Bradshaw Limited on 1 October 2014
09 Oct 2014 AD01 Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to C/O Gls Chartered Accountants and Tax Advisors Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB on 9 October 2014
09 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100