- Company Overview for BRIGHTSTRIKE LIMITED (13799700)
- Filing history for BRIGHTSTRIKE LIMITED (13799700)
- People for BRIGHTSTRIKE LIMITED (13799700)
- More for BRIGHTSTRIKE LIMITED (13799700)
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) |
---|---|---|---|
06 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with no updates | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
13 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
03 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
03 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 27 January 2022
|
|
03 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2022 | SH08 | Change of share class name or designation | |
27 Jan 2022 | PSC07 | Cessation of Martin Christopher Cox as a person with significant control on 26 January 2022 | |
27 Jan 2022 | PSC02 | Notification of Appoly Group Ltd as a person with significant control on 26 January 2022 | |
26 Jan 2022 | AP01 | Appointment of John Wedgbury as a director on 25 January 2022 | |
26 Jan 2022 | AP01 | Appointment of Mr James George Merrix as a director on 25 January 2022 | |
26 Jan 2022 | AP01 | Appointment of Mr Charles Guy Stanton as a director on 25 January 2022 | |
25 Jan 2022 | TM01 | Termination of appointment of Martin Christopher Cox as a director on 25 January 2022 | |
25 Jan 2022 | CERTNM |
Company name changed proportion of london LIMITED\certificate issued on 25/01/22
|
|
14 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-14
|