Advanced company searchLink opens in new window

BRIGHTLOBE LIMITED

Company number 08376959

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)
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
  • GBP 125.7294
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
  • GBP 122.4889
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
  • GBP 122.4889
  • ANNOTATION Clarification a second filed SH01 was registered on 06/11/2019
26 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divided 26/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association