Advanced company searchLink opens in new window

BRIGHT STAR DAY NURSERY ENGLAND LTD

Company number 12709507

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)
30 Jul 2024 AA Micro company accounts made up to 31 July 2023
27 Jul 2024 CS01 Confirmation statement made on 5 June 2024 with no updates
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
02 Dec 2022 PSC07 Cessation of Shabana Akhtar as a person with significant control on 1 November 2022
02 Dec 2022 PSC01 Notification of Safeera Qamar Hassan as a person with significant control on 1 November 2022
06 Sep 2022 AA Micro company accounts made up to 31 July 2022
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
25 May 2022 AD01 Registered office address changed from 45 Washwood Heath Road Birmingham B8 1RS England to 43/45 Washwood Heath Road Birmingham B8 1RS on 25 May 2022
25 May 2022 AA Micro company accounts made up to 31 July 2021
05 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2020 PSC07 Cessation of Safeera Qamar Hassan as a person with significant control on 25 November 2020
27 Nov 2020 TM01 Termination of appointment of Safeera Qamar Hassan as a director on 25 November 2020
27 Nov 2020 PSC01 Notification of Shabana Akhtar as a person with significant control on 25 November 2020
27 Nov 2020 AP01 Appointment of Mrs Shabana Akhtar as a director on 25 November 2020
27 Nov 2020 AD01 Registered office address changed from 1st. Michaels Court Crocketts Lane Smethwick B66 3BX England to 45 Washwood Heath Road Birmingham B8 1RS on 27 November 2020
25 Nov 2020 CH01 Director's details changed for Ms Safeera Qamar Hassan on 25 November 2020
25 Nov 2020 PSC04 Change of details for Ms Safeera Qamar Hassan as a person with significant control on 25 November 2020
25 Nov 2020 AD01 Registered office address changed from St Michael Church Hall Chamberlain Walk Smethwick West Midlands B66 3BD England to 1st. Michaels Court Crocketts Lane Smethwick B66 3BX on 25 November 2020
15 Jul 2020 AD01 Registered office address changed from St Michaels Nursery Hall Crocketts Lane, Smethwick, West Midlands B66 3BX England to St Michael Church Hall Chamberlain Walk Smethwick West Midlands B66 3BD on 15 July 2020
01 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-01
  • GBP 100