Advanced company searchLink opens in new window

BRIGHT TOPCO LIMITED

Company number 13257483

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)
17 Mar 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
28 Feb 2023 SH01 Statement of capital following an allotment of shares on 15 July 2022
  • GBP 275,499,532
27 Feb 2023 SH01 Statement of capital following an allotment of shares on 30 January 2023
  • GBP 275,666,957
27 Feb 2023 SH19 Statement of capital on 27 February 2023
  • GBP 275,499,532.00
27 Feb 2023 SH20 Statement by Directors
27 Feb 2023 CAP-SS Solvency Statement dated 30/01/23
27 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Redcue share premium account 30/01/2023
14 Jan 2023 AP01 Appointment of Mrs Joanna Clare Preston-Taylor as a director on 13 January 2023
05 Sep 2022 SH01 Statement of capital following an allotment of shares on 15 July 2022
  • GBP 275,387,915
15 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
18 Jan 2022 AD01 Registered office address changed from 20 Bentinck Street London W1U 2EU United Kingdom to Bpp House Aldine Place 142-144 Uxbridge Road London Greater London W12 8AA on 18 January 2022
06 Dec 2021 AA01 Current accounting period extended from 31 August 2021 to 31 August 2022
03 Dec 2021 MA Memorandum and Articles of Association
03 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2021 SH01 Statement of capital following an allotment of shares on 27 October 2021
  • GBP 265,372,513
25 Sep 2021 AP01 Appointment of Mr Andrew Matthew Payne as a director on 20 September 2021
25 Sep 2021 AP01 Appointment of Mr Graham Stuart Mark Gaddes as a director on 20 September 2021
12 Aug 2021 SH08 Change of share class name or designation
03 Aug 2021 SH01 Statement of capital following an allotment of shares on 6 July 2021
  • GBP 240,475,749
28 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2021 MA Memorandum and Articles of Association
10 Mar 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 August 2021
10 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-10
  • GBP 1