Advanced company searchLink opens in new window

BRIGHTER ENTERPRISES LIMITED

Company number 12440199

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)
06 Jun 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
16 Jan 2024 AA Total exemption full accounts made up to 28 February 2023
15 Jan 2024 MR04 Satisfaction of charge 124401990003 in full
15 Jan 2024 MR04 Satisfaction of charge 124401990004 in full
26 Jun 2023 MR04 Satisfaction of charge 124401990002 in full
26 Jun 2023 MR04 Satisfaction of charge 124401990001 in full
26 Jun 2023 MR01 Registration of charge 124401990003, created on 23 June 2023
26 Jun 2023 MR01 Registration of charge 124401990004, created on 23 June 2023
28 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
06 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
24 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
20 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2022 AA Total exemption full accounts made up to 28 February 2021
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2020 MR01 Registration of charge 124401990001, created on 8 April 2020
16 Apr 2020 MR01 Registration of charge 124401990002, created on 8 April 2020
13 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
13 Mar 2020 PSC01 Notification of Batsheva Frenkel as a person with significant control on 13 March 2020
13 Mar 2020 AP01 Appointment of Mr Andre Frenkel as a director on 13 March 2020
13 Mar 2020 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 13 March 2020
13 Mar 2020 TM01 Termination of appointment of Michael Duke as a director on 13 March 2020
13 Mar 2020 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 13 March 2020