- Company Overview for BRIGHTER IR LIMITED (09939088)
- Filing history for BRIGHTER IR LIMITED (09939088)
- People for BRIGHTER IR LIMITED (09939088)
- Charges for BRIGHTER IR LIMITED (09939088)
- More for BRIGHTER IR LIMITED (09939088)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 21 January 2025 with updates | |
09 Jan 2025 | TM01 | Termination of appointment of Ian James Lyall as a director on 9 January 2025 | |
06 Jan 2025 | CS01 | Confirmation statement made on 5 January 2025 with updates | |
12 Nov 2024 | PSC05 | Change of details for Proactive Group Holdings Inc as a person with significant control on 12 November 2024 | |
11 Jul 2024 | CH01 | Director's details changed for Mr Ian James Lyall on 11 July 2024 | |
11 Jul 2024 | AD01 | Registered office address changed from 2nd Floor 35 Great St. Helen's London EC3A 6AP England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 11 July 2024 | |
11 Jul 2024 | CH01 | Director's details changed for Mr Craig Stephen Ribton on 11 July 2024 | |
20 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
11 Jun 2024 | TM01 | Termination of appointment of Peter Meadows as a director on 7 June 2024 | |
11 Mar 2024 | AA01 | Previous accounting period shortened from 30 June 2023 to 29 June 2023 | |
12 Jan 2024 | CH01 | Director's details changed for Mr Craig Stephen Ribton on 1 May 2021 | |
12 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with updates | |
07 Jan 2024 | PSC05 | Change of details for Proactive Group Holdings Inc as a person with significant control on 3 January 2024 | |
31 Oct 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
25 Apr 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
19 Apr 2022 | AD01 | Registered office address changed from Unit 6, the Business Centre, Wool House, 74 Back Church Lane London E1 1AF England to 2nd Floor 35 Great St. Helen's London EC3A 6AP on 19 April 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
29 Sep 2021 | MR01 | Registration of charge 099390880002, created on 24 September 2021 | |
14 Jun 2021 | MR04 | Satisfaction of charge 099390880001 in full | |
06 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
21 Oct 2020 | AA | Accounts for a small company made up to 30 June 2020 | |
18 Jun 2020 | MR01 | Registration of charge 099390880001, created on 9 June 2020 | |
12 Jun 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with updates |