Advanced company searchLink opens in new window

BRIGHT SG LIMITED

Company number 04664435

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)
18 Nov 2014 AP01 Appointment of Mr Ross Webster as a director on 18 November 2014
06 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
06 Nov 2014 AD01 Registered office address changed from 128 King Lane Leeds LS17 6EH to Capital Place 120 Bath Road Heathrow UB3 5AN on 6 November 2014
26 Mar 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
17 Apr 2013 AD01 Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 17 April 2013
12 Apr 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
12 Apr 2013 CH01 Director's details changed for Kiaren Mcdarby on 25 November 2009
11 Apr 2013 AA Accounts for a dormant company made up to 28 February 2013
07 Mar 2012 AA Accounts for a dormant company made up to 29 February 2012
07 Mar 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
07 Mar 2012 CH01 Director's details changed for Paul Byrne on 13 February 2011
15 Apr 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
15 Apr 2011 AD01 Registered office address changed from the 401 Centre 302 Regent Street London W1B 3HH on 15 April 2011
08 Mar 2011 AA Accounts for a dormant company made up to 28 February 2011
11 Mar 2010 AA Accounts for a dormant company made up to 28 February 2010
11 Mar 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
17 Feb 2010 AP03 Appointment of Paul Byrne as a secretary
19 Jan 2010 AD01 Registered office address changed from , Hillview, Phillips Lane Lowbands, Redmarley, Gloucester, GL19 3NF on 19 January 2010
19 Jan 2010 TM02 Termination of appointment of Donald Pottie as a secretary
19 Jan 2010 TM01 Termination of appointment of a director
19 Jan 2010 AP01 Appointment of Caroline Malone as a director
19 Jan 2010 AP01 Appointment of Kiaren Mcdarby as a director
18 Aug 2009 AA Accounts for a dormant company made up to 28 February 2009
12 Mar 2009 363a Return made up to 12/02/09; full list of members
12 Mar 2009 363a Return made up to 12/02/08; full list of members