- 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) |
---|---|---|---|
26 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
20 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
26 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
25 Jul 2018 | AD01 | Registered office address changed from , 10 Stanley Square, Carshalton, SM5 4LX, England to 71-75 Shelton Street London WC2H 9JQ on 25 July 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
13 Nov 2017 | AD01 | Registered office address changed from , Suite 112 155 Minories, London, EC3N 1AD, England to 71-75 Shelton Street London WC2H 9JQ on 13 November 2017 | |
05 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
10 Jan 2017 | AAMD | Amended micro company accounts made up to 31 March 2016 | |
28 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
07 Feb 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-07
|
|
04 Aug 2015 | AD01 | Registered office address changed from , 423 Fortis House 160 London Road, Barking, Essex, IG11 8BB, England to 71-75 Shelton Street London WC2H 9JQ on 4 August 2015 | |
04 Aug 2015 | AD01 | Registered office address changed from , Suite 112 155 Minories, London, EC3N 1AD to 71-75 Shelton Street London WC2H 9JQ on 4 August 2015 | |
21 Jul 2015 | AA | Micro company accounts made up to 31 March 2015 | |
03 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 13 October 2014
|
|
22 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 13 October 2014
|
|
21 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 21 January 2014
|
|
21 Jan 2014 | AA01 | Current accounting period extended from 31 January 2015 to 31 March 2015 | |
15 Jan 2014 | NEWINC |
Incorporation
|