Advanced company searchLink opens in new window

AMERICAN BRIDGE UK LIMITED

Company number 10816643

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 Sep 2024 AA01 Previous accounting period extended from 31 December 2023 to 30 June 2024
28 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
06 Nov 2023 CH01 Director's details changed for Mr John Edward Porter on 6 May 2023
26 Sep 2023 AA Accounts for a small company made up to 31 December 2022
19 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
14 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
29 Sep 2021 AA Accounts for a small company made up to 31 December 2020
15 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
08 Jun 2021 CH01 Director's details changed for Mr Tze-Yee Ng on 8 June 2021
29 Jan 2021 CH01 Director's details changed for Mr John Edward Porter on 29 January 2021
29 Jan 2021 CH01 Director's details changed for Mr Tze-Yee Ng on 29 January 2021
29 Jan 2021 AD01 Registered office address changed from Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Herts WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 29 January 2021
23 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with updates
08 Oct 2020 TM01 Termination of appointment of Kenneth Sible as a director on 30 September 2020
10 Sep 2020 CH01 Director's details changed for Mr John Edward Porter on 10 September 2020
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
01 Jun 2020 CH01 Director's details changed for Mr Tze-Yee Ng on 1 June 2020
22 Apr 2020 CH01 Director's details changed for Mr John Edward Porter on 22 April 2020
22 Apr 2020 CH01 Director's details changed for Mr Kenneth Sible on 22 April 2020
22 Apr 2020 CH01 Director's details changed for Mr Tze-Yee Ng on 22 April 2020
17 Apr 2020 TM02 Termination of appointment of Martin James Rawlinson as a secretary on 30 March 2020
17 Apr 2020 AD01 Registered office address changed from 58 st. Aldates Suite a, Third Floor Oxford OX1 1st England to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Herts WD6 3FG on 17 April 2020
03 Apr 2020 AA Accounts for a small company made up to 31 December 2019
26 Jun 2019 AP03 Appointment of Mr Martin James Rawlinson as a secretary on 12 June 2019