Advanced company searchLink opens in new window

BRIGHTCREST LIMITED

Company number 07394697

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)
03 Mar 2017 CS01 Confirmation statement made on 1 October 2016 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Jan 2016 MR01 Registration of charge 073946970001, created on 14 January 2016
01 Dec 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Nov 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
14 Oct 2013 AD01 Registered office address changed from Flat 115 Coppetts Wood House 48 Lawn Road London NW3 2AW United Kingdom on 14 October 2013
12 Aug 2013 CH01 Director's details changed for Mr Panagiotis Theoulak on 12 August 2013
11 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Feb 2013 AA01 Previous accounting period extended from 31 October 2012 to 31 December 2012
05 Dec 2012 AD01 Registered office address changed from Flat 608 48 Lawn Road London NW3 2AX on 5 December 2012
02 Nov 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
26 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
05 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
10 Dec 2010 AP01 Appointment of Panagiotis Theoulakis as a director
10 Dec 2010 SH01 Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
10 Dec 2010 AD01 Registered office address changed from 47 - 49 Green Lane, Northwood, Middlesex HA6 3AE United Kingdom on 10 December 2010
30 Nov 2010 TM01 Termination of appointment of Ela Shah as a director
01 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted