Advanced company searchLink opens in new window

BRIDGETECH GROUP LTD

Company number 11553415

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)
15 May 2024 MR01 Registration of charge 115534150001, created on 14 May 2024
03 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 March 2023
  • GBP 1,000
04 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with updates
26 Jul 2023 PSC04 Change of details for Mr Matthew Richard Millington as a person with significant control on 26 July 2023
26 Jul 2023 RP04AP01 Second filing for the appointment of Mr Matthew Richard Millington as a director
15 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Apr 2023 MA Memorandum and Articles of Association
15 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Mar 2023 PSC01 Notification of Matthew Richard Millington as a person with significant control on 28 March 2023
29 Mar 2023 AP01 Appointment of Mr Matthew Richard Millington as a director on 28 March 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 26/07/2023
29 Mar 2023 PSC04 Change of details for Mr Matthew Geoffrey Porter as a person with significant control on 28 March 2023
27 Mar 2023 SH01 Statement of capital following an allotment of shares on 27 March 2023
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 12/09/2023
27 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 January 2023
  • GBP 803
20 Mar 2023 CH01 Director's details changed for Mr David Hornby on 20 March 2023
16 Mar 2023 AP01 Appointment of Mr David Hornby as a director on 16 March 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
05 Sep 2022 AD01 Registered office address changed from D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom to Porters Lodge County Offices Walton Street Aylesbury Buckinghamshire HP20 1UR on 5 September 2022
22 Aug 2022 AD01 Registered office address changed from D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom to D S House 306 High Street Croydon Surrey CR0 1NG on 22 August 2022
22 Aug 2022 AD01 Registered office address changed from 75 Park Lane Croydon CR9 1XS United Kingdom to D S House 306 High Street Croydon Surrey CR0 1NG on 22 August 2022
26 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
21 Sep 2021 AP01 Appointment of Mr Kevin Michael Clark as a director on 21 September 2021