Advanced company searchLink opens in new window

BRIGHT STAR CONSULTANCY LTD

Company number 11592645

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)
08 Jul 2025 CS01 Confirmation statement made on 13 May 2025 with no updates
19 Feb 2025 AA Micro company accounts made up to 30 September 2024
01 Jun 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
01 Apr 2024 AA Micro company accounts made up to 30 September 2023
12 Jun 2023 TM01 Termination of appointment of Uzma Azhar as a director on 3 May 2023
13 May 2023 PSC07 Cessation of Uzma Azhar as a person with significant control on 3 May 2023
13 May 2023 PSC04 Change of details for Mr Hafizq Najif-Ur-Rehman as a person with significant control on 3 May 2023
13 May 2023 PSC01 Notification of Hafizq Najif-Ur-Rehman as a person with significant control on 3 May 2023
13 May 2023 CS01 Confirmation statement made on 13 May 2023 with updates
13 May 2023 AP01 Appointment of Mr Hafiz Najif-Ur-Rehman as a director on 3 May 2023
02 May 2023 AA Micro company accounts made up to 30 September 2022
09 Feb 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
25 Apr 2022 AA Micro company accounts made up to 30 September 2021
04 Feb 2022 AD01 Registered office address changed from The Charter Building Charter Place Uxbridge UB8 1JG England to 214 Western Road Southall UB2 5JW on 4 February 2022
03 Feb 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
02 Jun 2021 AA Micro company accounts made up to 30 September 2020
18 Feb 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
15 Jun 2020 AA Micro company accounts made up to 30 September 2019
11 Jan 2020 AD01 Registered office address changed from 214 Western Road Southall UB2 5JW England to The Charter Building Charter Place Uxbridge UB8 1JG on 11 January 2020
11 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with updates
23 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with updates
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
03 Jan 2019 AD01 Registered office address changed from 24a Dudley Road Southall UB2 5AR United Kingdom to 214 Western Road Southall UB2 5JW on 3 January 2019
27 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-27
  • GBP 100