- Company Overview for BRIGHT SIGHT MANAGEMENT LTD (07580822)
- Filing history for BRIGHT SIGHT MANAGEMENT LTD (07580822)
- People for BRIGHT SIGHT MANAGEMENT LTD (07580822)
- More for BRIGHT SIGHT MANAGEMENT LTD (07580822)
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) |
---|---|---|---|
30 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
26 Jul 2024 | AD01 | Registered office address changed from PO Box 4385 07580822 - Companies House Default Address Cardiff CF14 8LH to Office 4080 321-323 High Road Chadwell Heath Essex RM6 6AX on 26 July 2024 | |
25 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
18 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
07 Jul 2023 | AD02 | Register inspection address has been changed to Office 4080 321-323 High Road Chadwell Heath Essex RM6 6AX | |
31 May 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
14 Apr 2023 | RP05 | Registered office address changed to PO Box 4385, 07580822 - Companies House Default Address, Cardiff, CF14 8LH on 14 April 2023 | |
31 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 May 2022 | AD01 | Registered office address changed from 4 Commonwealth House Montreal Road Tilbury RM18 7QX England to Office 3252 182 - 184 High Street North East Ham London E6 2JA on 5 May 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
17 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
22 Oct 2021 | AD01 | Registered office address changed from 246-250 Romford Road London E7 9HZ England to 4 Commonwealth House Montreal Road Tilbury RM18 7QX on 22 October 2021 | |
22 Oct 2021 | AP01 | Appointment of Mr Oluwadayomi Stephen Adebusoye as a director on 22 October 2021 | |
22 Oct 2021 | TM01 | Termination of appointment of Patrick Chukwukanene Mokwe as a director on 22 October 2021 | |
22 Oct 2021 | PSC01 | Notification of Oluwadayomi Stephen Adebusoye as a person with significant control on 22 October 2021 | |
22 Oct 2021 | PSC07 | Cessation of Patrick Mokwe as a person with significant control on 22 October 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
27 Aug 2021 | AD01 | Registered office address changed from 87 Waterside Close London SE28 0GT England to 246-250 Romford Road London E7 9HZ on 27 August 2021 | |
27 Aug 2021 | AP01 | Appointment of Mr Patrick Chukwukanene Mokwe as a director on 17 August 2021 | |
27 Aug 2021 | AD01 | Registered office address changed from 4 Commonwealth House Montreal Road Tilbury RM18 7QX England to 87 Waterside Close London SE28 0GT on 27 August 2021 | |
27 Aug 2021 | TM01 | Termination of appointment of Oluwadayomi Stephen Adebusoye as a director on 17 August 2021 | |
27 Aug 2021 | PSC01 | Notification of Patrick Mokwe as a person with significant control on 17 August 2021 | |
27 Aug 2021 | PSC07 | Cessation of Oluwadayomi Stephen Adebusoye as a person with significant control on 17 August 2021 | |
20 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
20 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 |