Advanced company searchLink opens in new window

BRIDES GUIDE LTD

Company number 08722921

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)
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
27 Jul 2021 AA Micro company accounts made up to 31 October 2020
23 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
17 Jun 2020 AA Micro company accounts made up to 31 October 2019
05 Nov 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
29 Nov 2018 AA Accounts for a dormant company made up to 31 October 2018
18 Nov 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
19 Apr 2018 AA Micro company accounts made up to 31 October 2017
24 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with updates
22 Jul 2017 AA Micro company accounts made up to 31 October 2016
13 Jun 2017 AD01 Registered office address changed from C/O Freeman Bookkeeping & Accounts Ltd the Old Vicarage Complex 1 Rowberry Street Bromyard Herefordshire HR7 4DU to The No1 Business Centre 1 Alvin Street Gloucester GL1 3EJ on 13 June 2017
20 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
18 Jun 2016 AA Accounts for a dormant company made up to 31 October 2015
17 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-17
  • GBP 1
08 Apr 2015 AA Accounts for a dormant company made up to 31 October 2014
19 Feb 2015 AD01 Registered office address changed from C/O Freeman Bookkeeping & Accounts Ltd Havana House Sabrina Avenue Worcester WR3 7AZ to C/O Freeman Bookkeeping & Accounts Ltd the Old Vicarage Complex 1 Rowberry Street Bromyard Herefordshire HR7 4DU on 19 February 2015
22 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
26 Jun 2014 AD01 Registered office address changed from 58 Basepoint Business Centre Oakfiled Close Tewkesbury Gloucestershire GL20 8SD England on 26 June 2014
08 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted