Advanced company searchLink opens in new window

BRIGHTSTAR PARTNERS LTD

Company number 04615773

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-23
23 Apr 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2