Advanced company searchLink opens in new window

PERSONAL BRIDGE

Company number 07992682

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)
06 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
22 Jul 2024 AD01 Registered office address changed from 31 Wrose Road Wrose Bradford West Yorkshire BD2 1LN England to Office 1, 2nd Floor Albion Road Greengates Bradford BD10 9TQ on 22 July 2024
25 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
25 Mar 2024 PSC01 Notification of Lynne Doris Duncan as a person with significant control on 25 March 2024
13 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
29 Mar 2023 AP01 Appointment of Miss Anita Gray as a director on 26 January 2023
29 Mar 2023 AP01 Appointment of Miss Victoria Claire Smithson as a director on 26 January 2023
29 Mar 2023 AP01 Appointment of Mrs Kathryn Tola Awe-Cunningham as a director on 26 January 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Oct 2022 AD01 Registered office address changed from 22 Springdale Crescent Bradford West Yorkshire BD10 9QR England to 31 Wrose Road Wrose Bradford West Yorkshire BD2 1LN on 12 October 2022
30 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
23 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
05 May 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
05 May 2021 AP01 Appointment of Mr Jeremy Lloyd Fennings as a director on 15 March 2021
05 May 2021 TM01 Termination of appointment of Susan Margaret Chell as a director on 6 September 2020
05 May 2021 TM01 Termination of appointment of Gordon Chell as a director on 6 September 2020
05 May 2021 AD01 Registered office address changed from 80 Lowtown, Pudsey, Leeds, Lowtown Pudsey West Yorkshire LS28 7AA England to 22 Springdale Crescent Bradford West Yorkshire BD10 9QR on 5 May 2021
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
19 Mar 2020 AP01 Appointment of Mr Anthony John Moreton as a director on 4 June 2019
07 Feb 2020 AD01 Registered office address changed from 16 Broom Gardens Belle Isle Leeds West Yorkshire LS10 3JW to 80 Lowtown, Pudsey, Leeds, Lowtown Pudsey West Yorkshire LS28 7AA on 7 February 2020
12 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
26 Apr 2019 TM01 Termination of appointment of Jeffrey Windsor as a director on 21 March 2019
15 Apr 2019 CS01 Confirmation statement made on 15 March 2019 with no updates