Advanced company searchLink opens in new window

BRIDGECONNECTBIZ LTD

Company number 10194332

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)
21 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
30 Aug 2023 AA Micro company accounts made up to 31 May 2023
09 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
21 Jul 2022 AA Micro company accounts made up to 31 May 2022
17 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
10 Jan 2022 AA Micro company accounts made up to 31 May 2021
09 Mar 2021 PSC04 Change of details for Mr Mondweep Chakravorty as a person with significant control on 21 January 2020
09 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
09 Mar 2021 PSC01 Notification of Manaswita Sarmah as a person with significant control on 21 January 2019
05 Aug 2020 AA Micro company accounts made up to 31 May 2020
12 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
27 Nov 2019 AA Micro company accounts made up to 31 May 2019
05 Nov 2019 AD01 Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP England to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 5 November 2019
15 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
22 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with updates
22 Aug 2018 TM01 Termination of appointment of Chakramo Power Limited as a director on 22 August 2018
24 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
21 Dec 2017 AA Accounts for a dormant company made up to 31 May 2017
21 Dec 2017 AD01 Registered office address changed from 3a Montpelier Avenue Bexley DA5 3AP England to 3 Montpelier Avenue Bexley Kent DA5 3AP on 21 December 2017
06 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
30 May 2017 AD01 Registered office address changed from 1 Skippers Close Greenhithe Kent DA9 9QL United Kingdom to 3a Montpelier Avenue Bexley DA5 3AP on 30 May 2017
23 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-23
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted