- Company Overview for BRIGHTLOBE LIMITED (08376959)
- Filing history for BRIGHTLOBE LIMITED (08376959)
- People for BRIGHTLOBE LIMITED (08376959)
- More for BRIGHTLOBE LIMITED (08376959)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 12 January 2025 with updates | |
10 Jan 2025 | TM01 | Termination of appointment of Mariyah Dosani as a director on 30 April 2024 | |
22 Apr 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
24 Jan 2024 | AP01 | Appointment of Mrs Mariyah Dosani as a director on 17 January 2024 | |
24 Jan 2024 | TM01 | Termination of appointment of Daniel Kenneth James Perkins as a director on 17 January 2024 | |
12 Jan 2024 | CH01 | Director's details changed for Miss Shivani Lamba on 12 January 2024 | |
12 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with updates | |
12 Jan 2024 | PSC04 | Change of details for Miss Shivani Lamba as a person with significant control on 12 January 2024 | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
24 Jul 2023 | AD01 | Registered office address changed from PO Box 76788 Pond Street London NW3 9YZ United Kingdom to Brightlobe, 124 City Road London EC1V 2NX on 24 July 2023 | |
03 Feb 2023 | AP01 | Appointment of Mr Daniel Kenneth James Perkins as a director on 30 January 2023 | |
03 Feb 2023 | TM01 | Termination of appointment of Laura Kathryn Macara as a director on 30 January 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with updates | |
13 May 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
05 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 31 March 2022
|
|
12 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with updates | |
10 May 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
12 Jan 2021 | AD01 | Registered office address changed from 12 Ornan Court 2 Ornan Road London NW3 4PT United Kingdom to PO Box 76788 Pond Street London NW3 9YZ on 12 January 2021 | |
28 May 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 26 January 2020 with updates | |
06 Nov 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 March 2019
|
|
21 Oct 2019 | RP04AP01 | Second filing for the appointment of Laura Kathryn Macara as a director | |
30 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 28 March 2019
|
|
26 Apr 2019 | RESOLUTIONS |
Resolutions
|