- Company Overview for BRIGHTSAY LIMITED (09530439)
- Filing history for BRIGHTSAY LIMITED (09530439)
- People for BRIGHTSAY LIMITED (09530439)
- Charges for BRIGHTSAY LIMITED (09530439)
- More for BRIGHTSAY LIMITED (09530439)
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) |
---|---|---|---|
26 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
25 Mar 2017 | MR04 | Satisfaction of charge 095304390003 in full | |
25 Mar 2017 | MR04 | Satisfaction of charge 095304390001 in full | |
25 Mar 2017 | MR04 | Satisfaction of charge 095304390002 in full | |
17 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2016 | MR01 | Registration of charge 095304390004, created on 21 December 2016 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
14 Jun 2016 | CH03 | Secretary's details changed | |
18 May 2016 | MR01 | Registration of charge 095304390001, created on 16 May 2016 | |
17 May 2016 | MR01 | Registration of charge 095304390002, created on 16 May 2016 | |
17 May 2016 | MR01 | Registration of charge 095304390003, created on 16 May 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
17 Mar 2016 | TM02 | Termination of appointment of Shane Shahin Desai as a secretary on 9 April 2015 | |
23 Nov 2015 | AD01 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG United Kingdom to 68 Grafton Way London W1T 5DS on 23 November 2015 | |
26 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 8 April 2015
|
|
23 Apr 2015 | TM01 | Termination of appointment of Andrew Simon Davis as a director on 8 April 2015 | |
23 Apr 2015 | AP03 | Appointment of Mr Shane Shahin Desai as a secretary on 8 April 2015 | |
23 Apr 2015 | AP01 | Appointment of Mr Shane Shahin Desai as a director on 8 April 2015 | |
23 Apr 2015 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 23 April 2015 | |
08 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-08
|