Advanced company searchLink opens in new window

BRIGHT IDEAS GLOBAL GROUP LIMITED

Company number 06703976

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 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with updates
14 Oct 2023 PSC04 Change of details for Mr Jeffrey Matthew Titchener Gunn as a person with significant control on 31 August 2023
14 Oct 2023 CH01 Director's details changed for Mr Jeffrey Matthew Titchener Gunn on 31 August 2023
24 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Sep 2023 AD01 Registered office address changed from 4 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF to 21 Gilbert Road Mountsorrel Loughborough Leicestershire LE11 7ZJ on 19 September 2023
30 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
06 May 2021 AA Total exemption full accounts made up to 31 December 2020
29 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with updates
26 May 2020 AA Total exemption full accounts made up to 31 December 2019
21 Feb 2020 TM01 Termination of appointment of Robert Erling Ashby as a director on 6 February 2020
30 Sep 2019 CS01 Confirmation statement made on 22 September 2019 with updates
09 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
29 Apr 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 143,370.91
29 Apr 2019 CC04 Statement of company's objects
29 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2019 PSC04 Change of details for Mr Jeffrey Matthew Titchener Gunn as a person with significant control on 29 March 2019
03 Apr 2019 CH01 Director's details changed for Mr Jeffrey Matthew Titchener Gunn on 29 March 2019
02 Apr 2019 PSC04 Change of details for Mr Jeffrey Matthew Titchener Gunn as a person with significant control on 27 March 2019
02 Apr 2019 CH01 Director's details changed for Mr Jeffrey Matthew Titchener Gunn on 27 March 2019
24 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
01 May 2018 AA Total exemption full accounts made up to 31 December 2017
02 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with no updates