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)
26 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
20 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-19
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
22 Nov 2014 SH01 Statement of capital following an allotment of shares on 13 October 2014
  • GBP 1,000
21 Jan 2014 SH01 Statement of capital following an allotment of shares on 21 January 2014
  • GBP 760
21 Jan 2014 AA01 Current accounting period extended from 31 January 2015 to 31 March 2015
15 Jan 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted