- Company Overview for BRIGHT SHIFT LIMITED (10596790)
- Filing history for BRIGHT SHIFT LIMITED (10596790)
- People for BRIGHT SHIFT LIMITED (10596790)
- More for BRIGHT SHIFT LIMITED (10596790)
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) |
---|---|---|---|
28 Nov 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Oct 2024 | AD01 | Registered office address changed from C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 7 October 2024 | |
17 Jun 2024 | AD01 | Registered office address changed from Devonshire House Devonshire Street London W1W 5DR England to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on 17 June 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Jun 2023 | PSC04 | Change of details for Mr Toby Alexander Stewart as a person with significant control on 23 June 2023 | |
23 Jun 2023 | PSC04 | Change of details for Mr Toby Alexander Stewart as a person with significant control on 23 June 2023 | |
23 Jun 2023 | CH01 | Director's details changed for Mr Toby Alexander Stewart on 23 June 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
03 Aug 2022 | PSC04 | Change of details for Mr Toby Alexander Stewart as a person with significant control on 3 August 2022 | |
18 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Apr 2022 | AA01 | Previous accounting period shortened from 28 February 2022 to 31 December 2021 | |
03 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
12 Jan 2022 | CH01 | Director's details changed for Mr Toby Alexander Stewart on 12 January 2022 | |
17 Dec 2021 | TM01 | Termination of appointment of Timothy Popov as a director on 17 December 2021 | |
01 Dec 2021 | MA | Memorandum and Articles of Association | |
30 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 2 September 2021
|
|
25 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
18 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Oct 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
21 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
20 Jan 2021 | AD01 | Registered office address changed from Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP England to Devonshire House Devonshire Street London W1W 5DR on 20 January 2021 |