Advanced company searchLink opens in new window

BRIDELUX INTERNATIONAL LTD

Company number 10764753

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)
30 Dec 2024 AA Micro company accounts made up to 31 March 2024
27 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
01 Jun 2023 PSC01 Notification of James Lord as a person with significant control on 31 May 2023
01 Jun 2023 PSC09 Withdrawal of a person with significant control statement on 1 June 2023
31 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
02 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2023 AD01 Registered office address changed from 56 Greek St London London W1D 3DU United Kingdom to 2 Omega Place London N1 9DR on 24 February 2023
23 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Oct 2021 CERTNM Company name changed being there virtually LTD\certificate issued on 26/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-25
03 Jun 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
06 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
04 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-03
06 Oct 2020 TM01 Termination of appointment of Stuart Wood as a director on 6 October 2020
21 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
06 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
13 Jun 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
05 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
05 Feb 2019 AA01 Current accounting period shortened from 31 May 2019 to 31 March 2019
29 Jun 2018 AP01 Appointment of Mr Stuart Wood as a director on 28 June 2018
22 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
08 May 2018 TM01 Termination of appointment of Christopher Mills as a director on 8 May 2018