Bristlecone Uk LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-03-31 Gross Profit £30,276 -117.83% Trade Debtors £655 -3,270% Employees £0 0% Total assets £614,485 +2.77%
MAHINDRA GLOBAL LIMITED
MAHINDRA INTERTRADE LIMITED
MAHINDRA INTERTRADE (UK) LIMITED
Company type Private Limited Company , Active Company Number 03169221 Record last updated Wednesday, January 31, 2024 9:51:49 AM UTC Official Address 125 Wood Street London United Kingdom Ec2v 7aw Cheap There are 123 companies registered at this street
Postal Code EC2V8AR Sector consultancy, limit, technology
Visits Document Type Publication date Download link Registry Jan 25, 2024 Resignation of one Director (a man) Registry Jul 26, 2023 Appointment of a man as Director and Service Registry Apr 28, 2023 Resignation of one Director (a man) Registry Apr 16, 2021 Two appointments: a woman and a man,: a woman and a man Registry Apr 9, 2021 Resignation of one Director (a man) Registry Dec 8, 2020 Resignation of one Director (a woman) Registry Jul 1, 2020 Two appointments: a woman and a man Registry Jun 26, 2020 Resignation of one Director (a man) Registry May 8, 2019 Resignation of one Director (a man) 3169... Registry Mar 21, 2018 Confirmation statement made , with updates Registry Mar 12, 2018 Change of particulars for director Registry Mar 9, 2018 Change of particulars for director 2601337... Registry Mar 9, 2018 Change of particulars for director Financials May 11, 2017 Annual accounts Registry Apr 3, 2017 Confirmation statement made , with updates Registry Feb 17, 2017 Appointment of a person as Director Registry Feb 7, 2017 Appointment of a man as Ceo And President and Director Registry Jul 4, 2016 Resignation of one Director Registry Jun 30, 2016 Resignation of one Business Executive and one Director (a man) Financials Jun 20, 2016 Annual accounts Registry Mar 9, 2016 Annual return Registry Dec 7, 2015 Change of particulars for director Registry Oct 23, 2015 Appointment of a person as Director Registry Oct 20, 2015 Appointment of a man as Director and Director - Finance & Accounts Registry Aug 21, 2015 Change of registered office address Registry Aug 21, 2015 Change of particulars for corporate secretary Financials May 19, 2015 Annual accounts Registry Mar 19, 2015 Annual return Financials Jul 11, 2014 Annual accounts Registry Apr 4, 2014 Annual return Financials May 23, 2013 Annual accounts Registry Mar 28, 2013 Annual return Financials May 11, 2012 Annual accounts Registry Mar 21, 2012 Annual return Financials May 12, 2011 Annual accounts Registry Mar 30, 2011 Annual return Financials May 18, 2010 Annual accounts Registry May 6, 2010 Change of particulars for director Registry May 6, 2010 Change of particulars for director 2647637... Registry May 5, 2010 Annual return Registry May 5, 2010 Memorandum of association Registry May 5, 2010 Resolution Registry May 5, 2010 Notice of restriction on the company's articles Registry Apr 28, 2010 Resolution Registry Apr 28, 2010 Resolution 1832250... Registry Apr 28, 2010 Resolution Registry Apr 28, 2010 Return of allotment of shares Registry Apr 28, 2010 Resolution Registry Apr 28, 2010 Return of allotment of shares Financials May 20, 2009 Annual accounts Registry Apr 28, 2009 Annual return Registry Apr 3, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 15, 2008 Appointment of a person Registry May 15, 2008 Resignation of a person Financials May 15, 2008 Annual accounts Registry May 6, 2008 Appointment of a man as Acccountant and Director Registry May 6, 2008 Resignation of one Service and one Director (a man) Registry Apr 21, 2008 Annual return Registry Apr 18, 2008 Notice of change of directors or secretaries or in their particulars Registry Feb 20, 2008 Notice of increase in nominal capital Registry Feb 20, 2008 Resolution Registry Feb 20, 2008 Resolution 1767192... Registry Feb 20, 2008 Resolution Registry Sep 14, 2007 Change in situation or address of registered office Financials Jul 19, 2007 Annual accounts Registry Apr 24, 2007 Annual return Registry Apr 23, 2007 Annual return 1844708... Registry Apr 23, 2007 Annual return Registry Apr 23, 2007 Annual return 1831820... Registry Apr 23, 2007 Annual return Registry Mar 13, 2007 Annual return 1880139... Financials May 22, 2006 Annual accounts Registry Mar 7, 2006 Annual return Registry Sep 22, 2005 Appointment of a person Registry Sep 22, 2005 Appointment of a person 1788355... Registry Sep 22, 2005 Resignation of a person Registry Sep 22, 2005 Resignation of a person 1945931... Registry Sep 22, 2005 Resignation of a person Financials May 24, 2005 Annual accounts Registry Apr 25, 2005 Resignation of 3 people: one Company Executive, one Country Head India, one Director (a man) and one Executive Vice President Registry Mar 9, 2005 Annual return Financials Aug 10, 2004 Annual accounts Registry Jun 25, 2004 Appointment of a person Registry Jun 25, 2004 Resignation of a person Registry Jun 25, 2004 Appointment of a person Registry Jun 25, 2004 Appointment of a person 1753575... Registry Jun 8, 2004 Change of name certificate Registry Jun 8, 2004 Company name change Registry May 31, 2004 Two appointments: 2 men Registry May 31, 2004 Resignation of one Executive Officer and one Director (a man) Registry Apr 27, 2004 Appointment of a person Registry Apr 2, 2004 Resignation of a person Registry Apr 2, 2004 Annual return Registry Nov 7, 2003 Resignation of a woman Registry Nov 7, 2003 Appointment of a man as Executive Officer and Director Financials May 28, 2003 Annual accounts Registry Mar 31, 2003 Annual return Registry Aug 16, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 16, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1765976... Registry Aug 16, 2002 Declaration of satisfaction in full or in part of a mortgage or charge