- Company Overview for BRIGHTMILE LIMITED (05899996)
- Filing history for BRIGHTMILE LIMITED (05899996)
- People for BRIGHTMILE LIMITED (05899996)
- More for BRIGHTMILE LIMITED (05899996)
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) |
---|---|---|---|
27 Mar 2015 | AD01 | Registered office address changed from 27 Maryland Road London E15 1JJ United Kingdom to 185 Gloucester Place Flat No. 4 London NW1 6BU on 27 March 2015 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
22 Sep 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-22
|
|
22 Sep 2013 | AD01 | Registered office address changed from 54 St. John's Square London EC1V 4JL England on 22 September 2013 | |
02 Jan 2013 | AD01 | Registered office address changed from 27 Maryland Road Stratford London E15 1JJ United Kingdom on 2 January 2013 | |
27 Dec 2012 | TM02 | Termination of appointment of Ateeq Qureshi as a secretary | |
27 Dec 2012 | AP01 | Appointment of Mr Abubakr Pandit as a director | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
05 Dec 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders | |
05 Dec 2011 | AD01 | Registered office address changed from 2 Empire Square South London SE1 4NF United Kingdom on 5 December 2011 | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
08 Nov 2010 | AD01 | Registered office address changed from St John's House 54 St John's Square London EC1V4JL on 8 November 2010 | |
08 Nov 2010 | CH01 | Director's details changed for Mr Shafeeq Qureshi on 8 August 2010 | |
08 Nov 2010 | CH03 | Secretary's details changed for Dr Ateeq Ahmed Qureshi on 8 August 2010 | |
24 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
22 Sep 2009 | 363a | Return made up to 08/08/09; full list of members | |
22 Sep 2009 | 353 | Location of register of members | |
22 Sep 2009 | 190 | Location of debenture register | |
22 Sep 2009 | 288c | Secretary's change of particulars / ateeq qureshi / 01/06/2009 | |
22 Sep 2009 | 288c | Director's change of particulars / shafeeq qureshi / 01/06/2009 | |
23 Feb 2009 | 225 | Accounting reference date extended from 31/08/2008 to 28/02/2009 |