Advanced company searchLink opens in new window

BRIDGE CLOUD CAPITAL LTD

Company number 09945143

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)
18 Apr 2024 AA Micro company accounts made up to 31 August 2023
22 Feb 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
22 May 2023 AA Micro company accounts made up to 31 August 2022
01 Mar 2023 PSC05 Change of details for Woodbourne Developments Ltd as a person with significant control on 21 September 2021
01 Mar 2023 CH01 Director's details changed for Mr Tanvier Singh Dulay on 22 November 2022
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
26 Sep 2022 AA01 Previous accounting period shortened from 31 January 2023 to 31 August 2022
26 Sep 2022 AA Micro company accounts made up to 31 January 2022
12 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
15 Feb 2021 CS01 Confirmation statement made on 11 January 2021 with updates
05 Feb 2021 AA Micro company accounts made up to 31 January 2021
04 Jan 2021 AA Micro company accounts made up to 31 January 2020
11 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
25 Jul 2019 AA Micro company accounts made up to 31 January 2019
16 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
10 Oct 2018 AA Micro company accounts made up to 31 January 2018
27 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
11 Oct 2017 AA Micro company accounts made up to 31 January 2017
12 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
01 Apr 2016 CH01 Director's details changed for Mr Tanvier Singh Dulay on 1 March 2016
04 Mar 2016 CERTNM Company name changed algar grange management company LTD\certificate issued on 04/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-03
03 Mar 2016 AD01 Registered office address changed from Cavendish House 359-361 Hagley Road Edgbaston Birmingham West Midlands B17 8DL England to 10 Harborne Road Birmingham B15 3AA on 3 March 2016
11 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-11
  • GBP 12