- Company Overview for AMERICAN BRIDGE UK LIMITED (10816643)
- Filing history for AMERICAN BRIDGE UK LIMITED (10816643)
- People for AMERICAN BRIDGE UK LIMITED (10816643)
- More for AMERICAN BRIDGE UK LIMITED (10816643)
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 |