Advanced company searchLink opens in new window

TOP BRIGHT INDUSTRIES UK LTD

Company number 08571377

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)
21 May 2025 TM01 Termination of appointment of Susan Caroline Berry as a director on 21 May 2025
21 May 2025 CS01 Confirmation statement made on 21 May 2025 with no updates
28 Mar 2025 AA Accounts for a dormant company made up to 30 June 2024
05 Jun 2024 CS01 Confirmation statement made on 2 June 2024 with no updates
13 Nov 2023 AA Accounts for a dormant company made up to 30 June 2023
12 Jul 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
14 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
16 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
21 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
02 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
19 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
06 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
02 Jul 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
05 Oct 2018 AA Accounts for a dormant company made up to 30 June 2018
06 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
24 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
03 Jul 2017 PSC01 Notification of Ruben Hector Lujan as a person with significant control on 1 June 2017
03 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with updates
03 Jul 2017 PSC01 Notification of Susan Berry as a person with significant control on 1 June 2017
19 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
15 Mar 2017 AD01 Registered office address changed from 17 Lytham Tamworth B77 4QA England to 89 Avocet Rise Sprowston Norwich NR7 8EU on 15 March 2017
13 Feb 2017 AD01 Registered office address changed from Communications House 26 York Street London W1U 6PZ to 17 Lytham Tamworth B77 4QA on 13 February 2017
20 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 200
09 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015