- Company Overview for BRIGHT CLOUD LTD (07569936)
- Filing history for BRIGHT CLOUD LTD (07569936)
- People for BRIGHT CLOUD LTD (07569936)
- Charges for BRIGHT CLOUD LTD (07569936)
- More for BRIGHT CLOUD LTD (07569936)
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
|
|
16 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
16 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
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
|
|
27 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2013
|
|
15 Jan 2015 | MISC | Form g 123 | |
15 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
|