Advanced company searchLink opens in new window

BRIGHTFOCUS LIMITED

Company number 09524005

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2021 DS01 Application to strike the company off the register
27 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
08 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
05 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
15 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
20 Sep 2018 CH01 Director's details changed for Dr Andrew Drakeford on 20 September 2018
20 Sep 2018 AD01 Registered office address changed from 28-30 st John's Square London EC1M 4DN United Kingdom to Kalamu House 11 Coldbath Square London EC1R 5HL on 20 September 2018
05 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
23 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
07 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
09 Jan 2017 AAMD Amended total exemption small company accounts made up to 30 April 2016
22 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
06 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
06 May 2015 AP01 Appointment of Dr Andrew Drakeford as a director on 2 April 2015
06 May 2015 AD01 Registered office address changed from 47-49 Green Lane, Northwood, Middlesex, HA6 3AE United Kingdom to 28-30 St John's Square London EC1M 4DN on 6 May 2015
30 Apr 2015 TM01 Termination of appointment of Ashok Kumar Bhardwaj as a director on 28 April 2015
02 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)