- Company Overview for BRIGHTSTAR PARTNERS LTD (04615773)
- Filing history for BRIGHTSTAR PARTNERS LTD (04615773)
- People for BRIGHTSTAR PARTNERS LTD (04615773)
- More for BRIGHTSTAR PARTNERS LTD (04615773)
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) |
---|---|---|---|
13 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
06 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
03 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
26 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
21 Oct 2016 | TM01 | Termination of appointment of Minsoo Kang as a director on 17 October 2016 | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
27 Jan 2016 | CH01 | Director's details changed for Mr Minsoo King on 25 January 2016 | |
06 Jan 2016 | AP01 | Appointment of Mr Minsoo King as a director on 28 December 2015 | |
02 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
10 Jun 2015 | AD01 | Registered office address changed from C/O Dr. Chris Winter St Johns Innovation Centre Cowley Road Cambridge CB4 0WS to St Johns Innovation Centre Cowley Road Cambridge CB4 0WS on 10 June 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
10 Jun 2015 | AD01 | Registered office address changed from 270 Fordham Road Newmarket Suffolk CB8 7LG England to St Johns Innovation Centre Cowley Road Cambridge CB4 0WS on 10 June 2015 | |
24 May 2015 | CH01 | Director's details changed for Mr Anthony Rabar on 20 May 2015 | |
24 May 2015 | TM02 | Termination of appointment of Mark Smyth as a secretary on 20 May 2015 | |
07 May 2015 | SH01 |
Statement of capital following an allotment of shares on 1 May 2015
|
|
07 May 2015 | AP01 | Appointment of Mr Anthony Rabar as a director on 1 May 2015 | |
04 May 2015 | AD01 | Registered office address changed from Enterprise Hub Waterfront Building Neptune Quay Ipswich IP4 1QJ to 270 Fordham Road Newmarket Suffolk CB8 7LG on 4 May 2015 | |
04 May 2015 | TM01 | Termination of appointment of Henry James Berry as a director on 23 April 2015 | |
25 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2015 | CERTNM |
Company name changed brightstar innovations LIMITED\certificate issued on 23/04/15
|
|
23 Apr 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-04-23
|