Advanced company searchLink opens in new window

BRIGHT SIX LIMITED

Company number 07383497

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)
14 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 367.915
11 Sep 2014 AD01 Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PN United Kingdom to 6 Newman Passage London W1T 1EH on 11 September 2014
04 Sep 2014 AAMD Amended total exemption small company accounts made up to 30 September 2013
08 Aug 2014 SH01 Statement of capital following an allotment of shares on 15 March 2014
  • GBP 367.915100
28 Jul 2014 SH01 Statement of capital following an allotment of shares on 15 March 2014
  • GBP 358.894
07 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Mar 2014 SH01 Statement of capital following an allotment of shares on 3 March 2014
  • GBP 358.893900
13 Mar 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 20/11/2013.
26 Nov 2013 SH01 Statement of capital following an allotment of shares on 20 November 2013
  • GBP 320.253
  • ANNOTATION A second filed SH01 was registered on 13/03/2014.
26 Nov 2013 SH02 Sub-division of shares on 20 November 2013
26 Nov 2013 SH01 Statement of capital following an allotment of shares on 20 November 2013
  • GBP 297.70
26 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub-divided 20/11/2013
22 Nov 2013 AP01 Appointment of Mr Amir Eilon as a director
21 Nov 2013 AD01 Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PN on 21 November 2013
21 Nov 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
24 Oct 2013 CH01 Director's details changed for Miss Modupeola Shakirat Abiolat on 24 October 2013
05 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
06 Dec 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
22 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
20 Mar 2012 AR01 Annual return made up to 21 September 2011 with full list of shareholders
08 Mar 2012 AD01 Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 8 March 2012
01 Dec 2011 SH01 Statement of capital following an allotment of shares on 26 October 2011
  • GBP 277.80
25 Sep 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 250
23 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 December 2010
  • GBP 200
14 Sep 2011 SH02 Sub-division of shares on 1 December 2010