Advanced company searchLink opens in new window

BRIGHTMAN COMMERCE LTD.

Company number 05332860

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)
14 Mar 2020 SOAS(A) Voluntary strike-off action has been suspended
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2020 DS01 Application to strike the company off the register
19 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
28 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with updates
27 Aug 2019 AP01 Appointment of Martin Puchala as a director on 26 August 2019
27 Aug 2019 TM01 Termination of appointment of Hema Noronha as a director on 26 August 2019
01 Jul 2019 AA Micro company accounts made up to 31 January 2019
15 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
18 Feb 2018 AA Micro company accounts made up to 31 January 2018
21 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
18 Mar 2017 AA Micro company accounts made up to 31 January 2017
17 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
09 Dec 2016 TM02 Termination of appointment of a secretary
08 Dec 2016 AD01 Registered office address changed from 48 Queen Anne Street London W1G 9JJ to 13 John Prince's Street 2nd Floor London W1G 0JR on 8 December 2016
08 Dec 2016 AP01 Appointment of Ms Hema Noronha as a director on 8 December 2016
08 Dec 2016 TM02 Termination of appointment of Starwell International Ltd. as a secretary on 8 December 2015
08 Dec 2016 TM01 Termination of appointment of Youngsam Kim as a director on 8 December 2016
08 Dec 2016 TM01 Termination of appointment of Trendmax Inc. as a director on 8 December 2016
30 Mar 2016 AA Total exemption small company accounts made up to 31 January 2016
27 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
27 Mar 2015 AA Total exemption small company accounts made up to 31 January 2015
06 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
29 Jan 2015 AP02 Appointment of Trendmax Inc. as a director on 12 January 2015
29 Jan 2015 AP04 Appointment of Starwell International Ltd. as a secretary on 12 January 2015