Advanced company searchLink opens in new window

BRIDGE EVENT TECHNOLOGIES LIMITED

Company number 11540817

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 29 August 2024 with updates
23 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2024 MA Memorandum and Articles of Association
15 May 2024 AP01 Appointment of Mr Andrew Oliver Mullins as a director on 8 May 2024
14 May 2024 AP01 Appointment of Glenn Cooke as a director on 8 May 2024
14 May 2024 PSC02 Notification of Informa Group Limited as a person with significant control on 8 May 2024
14 May 2024 PSC07 Cessation of Christopher James Shields as a person with significant control on 8 May 2024
14 May 2024 AP01 Appointment of Samantha Roythorne as a director on 8 May 2024
14 May 2024 AD01 Registered office address changed from 4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom to Informa Plc 5 Howick Place London SW1P 1WG on 14 May 2024
14 May 2024 AP01 Appointment of Alexis Roth as a director on 8 May 2024
14 May 2024 TM01 Termination of appointment of Anthony Mark Donald Copping as a director on 8 May 2024
14 May 2024 AP04 Appointment of Informa Cosec Limited as a secretary on 8 May 2024
15 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with updates
30 Aug 2022 CS01 Confirmation statement made on 29 August 2022 with updates
11 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
24 Jun 2022 CH01 Director's details changed for Mr Christopher James Shields on 24 June 2022
24 Jun 2022 PSC04 Change of details for Mr Christopher James Shields as a person with significant control on 24 June 2022
08 Nov 2021 MA Memorandum and Articles of Association
08 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2021 SH08 Change of share class name or designation
29 Oct 2021 AP01 Appointment of Mr Jeremy Rupert Drury Davies as a director on 20 October 2021
29 Oct 2021 SH01 Statement of capital following an allotment of shares on 20 October 2021
  • GBP 172.95
10 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with updates
07 Sep 2021 AA Total exemption full accounts made up to 31 December 2020