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)
25 Apr 2019 SH02 Sub-division of shares on 26 March 2019
12 Apr 2019 AP01 Appointment of Ms Laura Kathryn Macara as a director on 28 March 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 21/10/2019
22 Mar 2019 AA Accounts for a dormant company made up to 31 January 2019
08 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
19 Dec 2018 PSC01 Notification of Shivani Lamba as a person with significant control on 15 December 2018
19 Dec 2018 TM01 Termination of appointment of Arun Kelay as a director on 15 December 2018
19 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 19 December 2018
10 Dec 2018 AD01 Registered office address changed from 12 12 Ornan Court 2 2 Ornan Road London NW3 4PT United Kingdom to 12 Ornan Court 2 Ornan Road London NW3 4PT on 10 December 2018
10 Dec 2018 AD01 Registered office address changed from C/O Arun Kelay G12 2 Ornan Court Ornan Road London NW3 4PT to 12 12 Ornan Court 2 2 Ornan Road London NW3 4PT on 10 December 2018
03 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
09 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
20 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
26 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
10 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
26 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
29 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
03 Mar 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
02 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
30 Jan 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
04 Aug 2013 AP01 Appointment of Dr Arun Kelay as a director
04 Aug 2013 AD01 Registered office address changed from C/O Shivani Lamba Studio 12 2 Ornan Court Ornan Road London NW3 4PT England on 4 August 2013
28 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted