Advanced company searchLink opens in new window

BRIGHT SIGHT MANAGEMENT LTD

Company number 07580822

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)
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