Advanced company searchLink opens in new window

NEW IT BRIDGE LTD

Company number 07232802

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)
11 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
25 Dec 2015 AA01 Previous accounting period extended from 30 April 2015 to 30 June 2015
04 Jun 2015 CH01 Director's details changed for Mr Sudhakar Bhandari Narasimhulu on 1 May 2015
04 Jun 2015 AD01 Registered office address changed from 13 Kennedy Gardens Early Reading Berkshire RG6 5RN to 2B Kenton Road Earley Reading Berkshire RG6 7LE on 4 June 2015
28 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
04 Feb 2015 CH01 Director's details changed for Mr Sudhakar Bhandari on 4 February 2015
03 Dec 2014 AD01 Registered office address changed from 18 Denbeigh Place Reading Berkshire RG1 8QE to 13 Kennedy Gardens Early Reading Berkshire RG6 5RN on 3 December 2014
03 Dec 2014 CH01 Director's details changed for Mr Sudhakar Bhandari on 1 December 2014
20 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
12 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
22 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
07 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
09 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
24 Apr 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
24 Apr 2012 CH01 Director's details changed for Mr Sudhakar Bhandari on 22 April 2012
24 Apr 2012 AD01 Registered office address changed from 18 Denbeigh Place Reading Berkshire RG1 8QE United Kingdom on 24 April 2012
29 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
19 Aug 2011 AD01 Registered office address changed from 404 Winterthur Way Basingstoke Hampshire RG21 7UN United Kingdom on 19 August 2011
26 Apr 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
26 Apr 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Mr Sudhakar Bhandari on 22 April 2010
26 Apr 2010 AD01 Registered office address changed from 404 Winterthur Way Basingstoke Hampshire RG21 7UN United Kingdom on 26 April 2010
26 Apr 2010 AD01 Registered office address changed from 404 Winyerthurway Basington Hampshire RG21 7UN England on 26 April 2010