- Company Overview for BRONZEFORMAT LIMITED (09599705)
- Filing history for BRONZEFORMAT LIMITED (09599705)
- People for BRONZEFORMAT LIMITED (09599705)
- More for BRONZEFORMAT LIMITED (09599705)
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) |
---|---|---|---|
14 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with updates | |
24 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
09 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2024 | MA | Memorandum and Articles of Association | |
05 Jul 2024 | AP01 | Appointment of Mr Juan Pedro Bolívar Puente as a director on 5 July 2024 | |
03 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with updates | |
03 Feb 2024 | AD01 | Registered office address changed from 55 Whitleigh Avenue Plymouth PL5 3AU England to 7 Bell Yard London WC2A 2JR on 3 February 2024 | |
25 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
19 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 19 June 2023
|
|
19 Jun 2023 | PSC01 | Notification of Alexander Matthew Dromgoole as a person with significant control on 12 June 2023 | |
14 Jun 2023 | PSC07 | Cessation of Gwilym Lloyd Watkins as a person with significant control on 4 April 2022 | |
14 Jun 2023 | PSC07 | Cessation of Alexander Matthew Dromgoole as a person with significant control on 4 April 2022 | |
20 May 2023 | RP04CS01 | Second filing of Confirmation Statement dated 30 January 2023 | |
30 Jan 2023 | CS01 |
Confirmation statement made on 30 January 2023 with updates
|
|
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
19 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
12 Nov 2021 | AP01 | Appointment of Mr Hamish Marshall Harris as a director on 20 December 2019 | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
11 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
04 Aug 2021 | CS01 | Confirmation statement made on 19 May 2021 with updates | |
09 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
02 Jul 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
28 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 3 April 2020
|
|
03 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 5 March 2020
|