Advanced company searchLink opens in new window

BRIGHT PHARMASMILE LIMITED

Company number 11417098

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 2021 AD01 Registered office address changed from 15 Lawrance Lea Harston Cambridge CB22 7QR England to 1 Woodland Road Nailsea Bristol BS48 1HX on 17 October 2021
09 Sep 2021 CS01 Confirmation statement made on 6 August 2021 with updates
25 Mar 2021 AA Micro company accounts made up to 30 June 2020
25 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-31
13 Mar 2021 AD01 Registered office address changed from 143 Hills Road Flat 50, Marque House Cambridge CB2 8RA England to 15 Lawrance Lea Harston Cambridge CB22 7QR on 13 March 2021
28 Feb 2021 AP01 Appointment of Mrs Sheylla Araujo Rodrigues Brito as a director on 1 January 2021
28 Feb 2021 AP01 Appointment of Mr Roberto Cordero Gonzalez as a director on 17 August 2018
28 Feb 2021 TM01 Termination of appointment of David Kai as a director on 4 February 2021
28 Feb 2021 AA01 Current accounting period extended from 25 February 2021 to 30 June 2021
28 Feb 2021 AD01 Registered office address changed from PO Box CT11 8QF Ramsgate Hardres Street 25 Hardres Street Ramsgate Englandct11 8Qf England to 143 Hills Road Flat 50, Marque House Cambridge CB2 8RA on 28 February 2021
26 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-31
25 Feb 2021 AP01 Appointment of David Kai as a director on 4 February 2021
25 Feb 2021 TM01 Termination of appointment of Roberto Cordero Gonzalez as a director on 2 February 2021
25 Feb 2021 TM01 Termination of appointment of Sheylla Araujo Rodrigues Brito as a director on 1 January 2021
25 Feb 2021 AA01 Previous accounting period shortened from 30 June 2021 to 25 February 2021
25 Feb 2021 AD01 Registered office address changed from Flat 50, Marque House 143 Hills Road Cambridge CB2 8RA England to PO Box CT11 8QF Ramsgate Hardres Street 25 Hardres Street Ramsgate England CT11 8QF on 25 February 2021
18 Jan 2021 AP01 Appointment of Mrs Sheylla Araujo Rodrigues Brito as a director on 1 January 2021
25 Aug 2020 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 1
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
14 Apr 2020 TM02 Termination of appointment of Sheylla Araujo Rodrigues Brito as a secretary on 31 October 2019
14 Apr 2020 TM01 Termination of appointment of Sheylla Araujo Rodrigues Brito as a director on 31 October 2019
10 Feb 2020 AA Micro company accounts made up to 30 June 2019
12 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
17 Aug 2018 PSC01 Notification of Sheylla Araujo Rodrigues Brito as a person with significant control on 15 June 2018
17 Aug 2018 PSC01 Notification of Roberto Gonzalez as a person with significant control on 17 August 2018