Advanced company searchLink opens in new window

BRIGHT TIGER BUILDERS LTD

Company number 10563185

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)
12 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
28 Jun 2023 AA Unaudited abridged accounts made up to 31 January 2023
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
07 Sep 2022 AA Unaudited abridged accounts made up to 31 January 2022
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
10 May 2021 AA Unaudited abridged accounts made up to 31 January 2021
12 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with updates
24 Sep 2020 AA Unaudited abridged accounts made up to 31 January 2020
13 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with updates
16 Aug 2019 AA Unaudited abridged accounts made up to 31 January 2019
14 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with updates
23 Jul 2018 AA Unaudited abridged accounts made up to 31 January 2018
06 Feb 2018 CS01 Confirmation statement made on 12 January 2018 with updates
05 Feb 2018 PSC08 Notification of a person with significant control statement
01 Feb 2018 PSC07 Cessation of Saskia Bernadette Cosgrove as a person with significant control on 1 February 2017
31 Jan 2018 PSC07 Cessation of Sean Thomas Birrane as a person with significant control on 1 February 2017
31 Jan 2018 PSC07 Cessation of Daniel Patrick Cosgrove as a person with significant control on 1 February 2017
31 Jan 2018 PSC07 Cessation of Polly Holly Birrane as a person with significant control on 1 February 2017
03 Apr 2017 SH08 Change of share class name or designation
28 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 7 March 2017
16 Jan 2017 AD01 Registered office address changed from 14 Overhill Road London SE22 0HP England to 20-22 Wenlock Road London N1 7GU on 16 January 2017
13 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-13
  • GBP 400
  • MODEL ARTICLES ‐ Model articles adopted