- Company Overview for BRIGHT INDUSTRIES LIMITED (07931989)
- Filing history for BRIGHT INDUSTRIES LIMITED (07931989)
- People for BRIGHT INDUSTRIES LIMITED (07931989)
- More for BRIGHT INDUSTRIES LIMITED (07931989)
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) |
---|---|---|---|
21 Jan 2019 | CH01 | Director's details changed for Chun Qin on 21 January 2019 | |
21 Jan 2019 | CH04 | Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 21 January 2019 | |
21 Jan 2019 | AD01 | Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 21 January 2019 | |
23 Mar 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
07 Feb 2018 | AD01 | Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Rm101, Maple House 118 High Street Purley London CR8 2AD on 7 February 2018 | |
07 Feb 2018 | AP04 | Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 6 February 2018 | |
07 Feb 2018 | AD01 | Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Rm101, Maple House 118 High Street Purley London CR8 2AD on 7 February 2018 | |
07 Feb 2018 | AD01 | Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP England to Rm101, Maple House 118 High Street Purley London CR8 2AD on 7 February 2018 | |
03 Mar 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
13 Feb 2017 | TM02 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 13 February 2017 | |
11 Mar 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
11 Mar 2016 | AP04 | Appointment of Uk Secretarial Services Limited as a secretary on 11 March 2016 | |
11 Mar 2016 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 11 March 2016 | |
11 Mar 2016 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 11 March 2016 | |
22 Apr 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
22 Apr 2015 | AP04 | Appointment of Sky Charm Secretarial Services Limited as a secretary on 18 March 2015 | |
22 Apr 2015 | AD01 | Registered office address changed from C/O Coddan Cpm Ltd 3Rd Floor 120 Baker Street London W1U 6TU England to Chase Business Centre 39-41 Chase Side London N14 5BP on 22 April 2015 | |
13 Mar 2015 | AD01 | Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 3Rd Floor 120 Baker Street London W1U 6TU on 13 March 2015 | |
21 Mar 2014 | TM02 | Termination of appointment of Rm Registrars Limited as a secretary | |
18 Mar 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
18 Mar 2014 | AA | Accounts for a dormant company made up to 28 February 2014 |