Advanced company searchLink opens in new window

CONTROL-BRIDGE GROUP LIMITED

Company number 11162676

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 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
02 Mar 2024 AD01 Registered office address changed from The Technocentre Puma Way Coventry CV1 2TT England to Dunston Business Village Stafford Road Penkridge Stafford ST18 9AB on 2 March 2024
19 Feb 2024 CERTNM Company name changed sirighi business solutions LIMITED\certificate issued on 19/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-19
31 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
21 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
01 Apr 2023 AA Unaudited abridged accounts made up to 31 March 2022
05 Feb 2023 CS01 Confirmation statement made on 30 March 2022 with no updates
08 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
07 Oct 2021 AA Unaudited abridged accounts made up to 31 March 2021
01 Oct 2021 AA01 Previous accounting period extended from 31 January 2021 to 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
31 Jan 2021 AA Unaudited abridged accounts made up to 31 January 2020
10 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
29 Nov 2019 CH01 Director's details changed for Mr Sivakumar Raju on 18 November 2019
29 Nov 2019 PSC04 Change of details for Mr Sivakumar Raju as a person with significant control on 18 November 2019
16 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
16 Oct 2019 AD01 Registered office address changed from 167 Tamworth Road Sutton Coldfield B75 6DY England to The Technocentre Puma Way Coventry CV1 2TT on 16 October 2019
20 Mar 2019 AD01 Registered office address changed from 29 Newhall Drive Romford RM3 0EL United Kingdom to 167 Tamworth Road Sutton Coldfield B75 6DY on 20 March 2019
20 Mar 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
22 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-22
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted