- Company Overview for CONTROL-BRIDGE SOLUTIONS LTD (09979190)
- Filing history for CONTROL-BRIDGE SOLUTIONS LTD (09979190)
- People for CONTROL-BRIDGE SOLUTIONS LTD (09979190)
- More for CONTROL-BRIDGE SOLUTIONS LTD (09979190)
| 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) |
|---|---|---|---|
| 28 Feb 2025 | CS01 | Confirmation statement made on 31 January 2025 with no updates | |
| 28 Feb 2025 | PSC01 | Notification of Naveena Arjunan as a person with significant control on 1 February 2024 | |
| 27 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
| 22 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
| 31 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
| 01 Apr 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
| 16 Mar 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
| 14 Jun 2022 | CERTNM |
Company name changed bannariamma consulting LIMITED\certificate issued on 14/06/22
|
|
| 31 Mar 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
| 03 Mar 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
| 31 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
| 18 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
| 12 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
| 31 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
| 29 Nov 2019 | CH01 | Director's details changed for Mrs Naveena Arjunan on 18 November 2019 | |
| 11 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
| 11 Feb 2019 | CH01 | Director's details changed for Mrs Naveena Arjunan on 1 February 2019 | |
| 27 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
| 14 Aug 2018 | CH01 | Director's details changed for Mr Sivakumar Raju on 7 August 2018 | |
| 14 Aug 2018 | PSC04 | Change of details for Mr Sivakumar Raju as a person with significant control on 7 August 2018 | |
| 14 Aug 2018 | AD01 | Registered office address changed from 29 New Hall Drive Romford RM3 0EL to 167 Tamworth Road Sutton Coldfield B75 6DY on 14 August 2018 | |
| 18 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
| 01 Nov 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
| 08 Sep 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 March 2017 | |
| 23 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates |