- Company Overview for BRIDGETECH GROUP LTD (11553415)
- Filing history for BRIDGETECH GROUP LTD (11553415)
- People for BRIDGETECH GROUP LTD (11553415)
- Charges for BRIDGETECH GROUP LTD (11553415)
- More for BRIDGETECH GROUP LTD (11553415)
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
|
|
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
|
|
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
|
|
15 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2023 | MA | Memorandum and Articles of Association | |
15 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
27 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 1 January 2023
|
|
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 |