Advanced company searchLink opens in new window

10BRIDGE LIMITED

Company number 08034973

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)
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
20 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
29 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
29 Sep 2022 PSC05 Change of details for 10Bridge Group Limited as a person with significant control on 7 September 2022
29 Sep 2022 PSC07 Cessation of Racheal Browes as a person with significant control on 7 September 2022
10 Jun 2022 PSC07 Cessation of Michael James Owen as a person with significant control on 27 May 2022
06 Jun 2022 PSC07 Cessation of Keith Murray Dearling as a person with significant control on 27 May 2022
06 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with updates
06 Jun 2022 PSC02 Notification of 10Bridge Group Limited as a person with significant control on 27 May 2022
01 Mar 2022 AA Total exemption full accounts made up to 30 April 2021
26 Oct 2021 AD01 Registered office address changed from Halpin House Off Church Street Frodsham Cheshire WA6 6QJ England to 9 Alvanley Terrace Frodsham Cheshire WA6 6QP on 26 October 2021
01 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
02 Jun 2020 PSC01 Notification of Racheal Browes as a person with significant control on 1 July 2019
01 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with updates
17 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-16
21 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
13 Aug 2019 CH01 Director's details changed for Mrs Racheal Browes on 1 August 2019
12 Aug 2019 TM01 Termination of appointment of Mark Geoffrey Browes as a director on 1 July 2019
02 Jul 2019 AD01 Registered office address changed from Charter House 63 Main Street Frodsham Cheshire WA6 7DF England to Halpin House Off Church Street Frodsham Cheshire WA6 6QJ on 2 July 2019
31 May 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
10 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
29 May 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
26 Apr 2018 AD01 Registered office address changed from Morley Bridge House Chester Road Bridge Trafford Chester Cheshire CH2 4JT to Charter House 63 Main Street Frodsham Cheshire WA6 7DF on 26 April 2018