- Company Overview for BRIGHTER ENTERPRISES LIMITED (12440199)
- Filing history for BRIGHTER ENTERPRISES LIMITED (12440199)
- People for BRIGHTER ENTERPRISES LIMITED (12440199)
- Charges for BRIGHTER ENTERPRISES LIMITED (12440199)
- More for BRIGHTER ENTERPRISES LIMITED (12440199)
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 |