Advanced company searchLink opens in new window

BRONZE SYSTEMS LTD

Company number 08846114

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)
03 Dec 2024 AA Micro company accounts made up to 31 March 2024
01 Aug 2024 SH02 Sub-division of shares on 29 July 2024
04 Jun 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
20 Mar 2024 TM02 Termination of appointment of 1St Formations as a secretary on 1 March 2024
03 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Jun 2023 AD01 Registered office address changed from , Flat 1, Antro Apartments 21 Box Ridge Avenue, Purley, CR8 3AS, England to 71-75 Shelton Street London WC2H 9JQ on 20 June 2023
16 Jun 2023 TM01 Termination of appointment of Natalie Mai Garner as a director on 16 June 2023
26 May 2023 CS01 Confirmation statement made on 24 May 2023 with updates
26 May 2023 PSC04 Change of details for Mr Errol Oscar Garner as a person with significant control on 24 May 2023
23 May 2023 AD01 Registered office address changed from , Suite 75, Maddison House 226 High Street, Croydon, Surrey, CR9 1DF, England to 71-75 Shelton Street London WC2H 9JQ on 23 May 2023
21 Apr 2023 AP04 Appointment of 1St Formations as a secretary on 19 April 2023
05 Apr 2023 AD01 Registered office address changed from , Flat 1 Antro Apartments 21 Box Ridge Avenue, Purley, CR8 3AS, England to 71-75 Shelton Street London WC2H 9JQ on 5 April 2023
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 Jul 2022 AD01 Registered office address changed from , 10 Stanley Square, Carshalton, SM5 4LX, England to 71-75 Shelton Street London WC2H 9JQ on 11 July 2022
24 May 2022 CS01 Confirmation statement made on 24 May 2022 with updates
06 Feb 2022 AP01 Appointment of Mrs Natalie Mai Garner as a director on 26 January 2022
21 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with updates
20 Jan 2022 AD01 Registered office address changed from , 89 - 90 3rd Floor, Paul Street, London, EC2A 4NE, United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 20 January 2022
19 Dec 2021 AA Micro company accounts made up to 31 March 2021
05 Mar 2021 TM01 Termination of appointment of Rajiv Kapoor as a director on 28 February 2021
05 Mar 2021 PSC07 Cessation of Rajiv Kapoor as a person with significant control on 28 February 2021
24 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
27 Dec 2020 AA Micro company accounts made up to 31 March 2020
16 Sep 2020 PSC01 Notification of Rajiv Kapoor as a person with significant control on 16 September 2020
11 Apr 2020 AP01 Appointment of Mr Rajiv Kapoor as a director on 1 April 2020