Advanced company searchLink opens in new window

BRITEDAY LIMITED

Company number 12856798

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 Apr 2024 AAMD Amended total exemption full accounts made up to 30 September 2021
17 Apr 2024 AAMD Amended total exemption full accounts made up to 30 September 2022
21 Mar 2024 AD01 Registered office address changed from Balfour Business Centre, Suite Am 226 390-392 High 390-392 High Road Ilford IG1 1BF England to Balfour Business Centre, Suite Am 226 390-392 High Road Ilford IG1 1BF on 21 March 2024
21 Mar 2024 AD01 Registered office address changed from Basepoint Business Centres Victoria Road Dartford DA1 5FS England to Balfour Business Centre, Suite Am 226 390-392 High 390-392 High Road Ilford IG1 1BF on 21 March 2024
23 Jan 2024 AD01 Registered office address changed from Bsaepoint Business Centres Victoria Road Dartford DA1 5FS England to Basepoint Business Centres Victoria Road Dartford DA1 5FS on 23 January 2024
23 Jan 2024 AP01 Appointment of Mr Liam John Johnson as a director on 3 September 2020
23 Jan 2024 PSC01 Notification of Liam John Johnson as a person with significant control on 3 September 2020
23 Jan 2024 PSC07 Cessation of Trischa Salome Khoeses as a person with significant control on 3 September 2020
23 Jan 2024 TM01 Termination of appointment of Trischa Salome Khoeses as a director on 3 September 2020
24 Dec 2023 PSC01 Notification of Trischa Salome Khoeses as a person with significant control on 3 September 2020
24 Dec 2023 AP01 Appointment of Miss Trischa Salome Khoeses as a director on 3 September 2020
24 Dec 2023 PSC07 Cessation of Abigail Katia Andrews as a person with significant control on 3 September 2020
24 Dec 2023 TM01 Termination of appointment of Abigail Katia Andrews as a director on 3 September 2020
10 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with updates
07 Oct 2023 AA Accounts for a dormant company made up to 30 September 2022
04 Oct 2023 AA01 Current accounting period extended from 30 September 2023 to 30 October 2023
04 Oct 2023 PSC01 Notification of Abigail Katia Andrews as a person with significant control on 3 September 2020
04 Oct 2023 AP01 Appointment of Miss Abigail Katia Andrews as a director on 3 September 2020
04 Oct 2023 AD01 Registered office address changed from Balfour Business Centre, Suite Am 226 390-392 High Road High Road Ilford IG1 1BF England to Bsaepoint Business Centres Victoria Road Dartford DA1 5FS on 4 October 2023
04 Oct 2023 PSC07 Cessation of Benaissa Kwaku Sintim as a person with significant control on 3 September 2020
04 Oct 2023 TM01 Termination of appointment of Benaissa Kwaku Sintim as a director on 3 September 2020
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2022 CS01 Confirmation statement made on 31 October 2022 with updates
31 Oct 2022 AD01 Registered office address changed from Fernhills House Foerster Chambers Todd Street Bury Greater Manchester BL9 5BJ England to Balfour Business Centre, Suite Am 226 390-392 High Road High Road Ilford IG1 1BF on 31 October 2022