Advanced company searchLink opens in new window

BRIGHT CLOUD LTD

Company number 07569936

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)
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Dec 2018 AD01 Registered office address changed from C/O Murray Harcourt Partners Llp Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW England to Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW on 14 December 2018
03 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with updates
03 Apr 2018 AD01 Registered office address changed from C/O Murray Harcourt Partners Llp PO Box LS18 4SY Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to C/O Murray Harcourt Partners Llp Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW on 3 April 2018
03 Apr 2018 PSC07 Cessation of Alex Morrison as a person with significant control on 8 May 2017
03 Apr 2018 PSC02 Notification of Bright Cloud Group Limited as a person with significant control on 8 May 2017
19 Feb 2018 PSC07 Cessation of Hessam Yavari as a person with significant control on 8 May 2017
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Sep 2017 MR01 Registration of charge 075699360001, created on 25 September 2017
02 Jun 2017 TM01 Termination of appointment of Hessam Yavari as a director on 8 May 2017
27 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
21 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
27 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
14 Dec 2016 AD01 Registered office address changed from 36 Glebe Road Finchley London N3 2AX to C/O Murray Harcourt Partners Llp PO Box LS18 4SY Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW on 14 December 2016
21 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 102
16 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 200
16 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 200
04 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 102
27 Jan 2015 SH01 Statement of capital following an allotment of shares on 1 April 2013
  • GBP 102
15 Jan 2015 MISC Form g 123
15 Jan 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 102