Advanced company searchLink opens in new window

BRIGHT GROOVE LIMITED

Company number 12849368

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)
12 Apr 2023 RP05 Registered office address changed to PO Box 4385, 12849368 - Companies House Default Address, Cardiff, CF14 8LH on 12 April 2023
12 Jan 2023 AP01 Appointment of Mr Desmond Palmer as a director on 2 June 2022
12 Jan 2023 PSC01 Notification of Desmond Palmer as a person with significant control on 2 June 2022
12 Jan 2023 TM01 Termination of appointment of Lee Darren Parchment as a director on 2 June 2022
12 Jan 2023 PSC07 Cessation of Lee Darren Parchment as a person with significant control on 2 June 2022
13 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2022 AD01 Registered office address changed from Office 2256 182-184 High Street North London E6 2JA England to Office 2256 182-184 High Street North London E6 2JA on 7 January 2022
07 Jan 2022 CH01 Director's details changed for Mr Lee Darren Parchment on 5 December 2021
07 Jan 2022 PSC04 Change of details for Mr Lee Darren Parchment as a person with significant control on 7 December 2021
07 Jan 2022 AD01 Registered office address changed from 49 Titchfield Road Carshalton SM5 1PX England to Office 2256 182-184 High Street North London E6 2JA on 7 January 2022
26 Dec 2021 AA Micro company accounts made up to 30 September 2021
01 Nov 2021 CS01 Confirmation statement made on 31 August 2021 with updates
29 Oct 2021 TM01 Termination of appointment of Joseph Armstrong as a director on 29 October 2021
29 Oct 2021 PSC01 Notification of Lee Darren Parchment as a person with significant control on 29 August 2021
29 Oct 2021 AP01 Appointment of Mr Lee Darren Parchment as a director on 29 August 2021
29 Oct 2021 AD01 Registered office address changed from Flat 4 12 Harlesden Gardens London NW10 4EX England to 49 Titchfield Road Carshalton SM5 1PX on 29 October 2021
28 Oct 2021 AP01 Appointment of Joseph Armstrong as a director on 28 October 2021
28 Oct 2021 TM01 Termination of appointment of Darren Symes as a director on 28 October 2021
28 Oct 2021 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE England to Flat 4 12 Harlesden Gardens London NW10 4EX on 28 October 2021
28 Oct 2021 PSC07 Cessation of Darren Symes as a person with significant control on 28 October 2021
01 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-09-01
  • GBP 1