Advanced company searchLink opens in new window

CONTINUUMBRIDGE LTD

Company number 07952398

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)
27 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2023 DS01 Application to strike the company off the register
14 Apr 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
17 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
24 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
10 Aug 2021 AA Total exemption full accounts made up to 28 February 2021
29 Mar 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
25 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
24 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
25 Mar 2019 TM01 Termination of appointment of David Anthony Hendon as a director on 19 March 2019
28 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
22 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
28 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
28 Nov 2017 CH01 Director's details changed for Mr Anthony Peter John Claydon on 27 November 2017
28 Nov 2017 AD01 Registered office address changed from The Innovation Centre Carpenter House Broad Quay Bath BA1 1UD to 130 Metro Central Heights Newington Causeway London SE1 6BB on 28 November 2017
13 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
01 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
19 Aug 2016 CH01 Director's details changed for Mr Peter Anthony John Claydon on 19 August 2016
18 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 344
18 Feb 2016 CH01 Director's details changed for Mr Martin William Sotheran on 15 January 2016
18 Feb 2016 TM01 Termination of appointment of Carson Spencer Bradbury as a director on 30 October 2015
30 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015