Advanced company searchLink opens in new window

CLYDEBRIDGE GROUP LIMITED

Company number 11331326

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)
03 Sep 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
04 Jul 2024 MR04 Satisfaction of charge 113313260001 in full
27 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
25 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
22 Jul 2023 AD04 Register(s) moved to registered office address 7 Darwin Close Reading Berkshire RG2 0TB
18 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
18 Jul 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
01 Apr 2022 AD01 Registered office address changed from Thames House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB England to 7 Darwin Close Reading Berkshire RG2 0TB on 1 April 2022
25 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
30 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
28 Apr 2021 PSC05 Change of details for Kennet Island Ltd as a person with significant control on 10 December 2019
23 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
27 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
10 Dec 2019 AD01 Registered office address changed from Arc House Terrace Road South Binfield Bracknell, Berkshire RG42 4PZ United Kingdom to Thames House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB on 10 December 2019
20 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 May 2019 AD03 Register(s) moved to registered inspection location C/O Moorcrofts Llp, Thames House Mere Park Dedmere Road Marlo Buckinghamshire SL7 1PB
21 May 2019 AD02 Register inspection address has been changed to C/O Moorcrofts Llp, Thames House Mere Park Dedmere Road Marlo Buckinghamshire SL7 1PB
25 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with updates
14 Nov 2018 AP01 Appointment of Mr Jacob Nahum Froggett as a director on 8 November 2018
14 Nov 2018 PSC07 Cessation of Sara Margareta Bergstedt as a person with significant control on 8 November 2018
14 Nov 2018 AP01 Appointment of Mr Martin Pisacane as a director on 8 November 2018
14 Nov 2018 PSC02 Notification of Kennet Island Ltd as a person with significant control on 8 November 2018