- Company Overview for BRONZE SYSTEMS LTD (08846114)
- Filing history for BRONZE SYSTEMS LTD (08846114)
- People for BRONZE SYSTEMS LTD (08846114)
- More for BRONZE SYSTEMS LTD (08846114)
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 |