BRIGHTGROUP LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-10-16 View Report
Officers. Appointment date: 2023-04-10. Officer name: Mr Jon Williams. 2023-06-20 View Report
Gazette. Gazette filings brought up to date. 2023-05-10 View Report
Address. Old address: Great Suffolk Yard Great Suffolk Street London SE1 1PP England. Change date: 2023-05-09. New address: Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP. 2023-05-09 View Report
Gazette. Gazette notice compulsory. 2023-05-09 View Report
Address. Old address: C/O Brightsource Limited Ground Floor St James's House St James Square Cheltenham Gloucestershire GL50 3PR. Change date: 2023-05-05. New address: Great Suffolk Yard Great Suffolk Street London SE1 1PP. 2023-05-05 View Report
Confirmation statement. Statement with updates. 2023-05-05 View Report
Persons with significant control. Psc name: Cello Health Group Limited. Change date: 2021-09-28. 2023-05-05 View Report
Accounts. Accounts type dormant. 2022-10-04 View Report
Officers. Termination date: 2022-05-01. Officer name: Minh Tuan Huynh. 2022-05-12 View Report
Confirmation statement. Statement with no updates. 2022-03-23 View Report
Officers. Officer name: Mark Scott. Termination date: 2022-01-01. 2022-01-17 View Report
Accounts. Accounts type dormant. 2021-10-04 View Report
Confirmation statement. Statement with no updates. 2021-04-30 View Report
Persons with significant control. Change date: 2020-02-07. Psc name: Cello Signal Group Limited. 2021-04-30 View Report
Accounts. Accounts type dormant. 2020-10-14 View Report
Confirmation statement. Statement with no updates. 2020-02-28 View Report
Accounts. Accounts type dormant. 2019-09-12 View Report
Confirmation statement. Statement with no updates. 2019-03-06 View Report
Accounts. Accounts type dormant. 2018-10-07 View Report
Confirmation statement. Statement with no updates. 2018-04-13 View Report
Accounts. Accounts type dormant. 2017-09-20 View Report
Confirmation statement. Statement with updates. 2017-03-27 View Report
Accounts. Accounts type dormant. 2016-09-28 View Report
Officers. Appointment date: 2009-10-01. Officer name: Mr Mark Scott. 2016-08-26 View Report
Officers. Appointment date: 2009-10-01. Officer name: Mr Mark Bentley. 2016-08-26 View Report
Annual return. With made up date full list shareholders. 2016-02-22 View Report
Accounts. Accounts type dormant. 2015-10-05 View Report
Annual return. With made up date full list shareholders. 2015-03-24 View Report
Accounts. Accounts type dormant. 2014-10-06 View Report
Annual return. With made up date full list shareholders. 2014-04-15 View Report
Accounts. Accounts type dormant. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2013-05-02 View Report
Officers. Officer name: Mr Minh Tuan Huynh. 2013-05-02 View Report
Officers. Officer name: Gail Skinner. 2013-05-02 View Report
Officers. Officer name: Gail Skinner. 2013-05-02 View Report
Address. Old address: 7 Midford Place London W1T 5BG. Change date: 2012-12-10. 2012-12-10 View Report
Change of name. Description: Company name changed uncle terry LIMITED\certificate issued on 30/11/12. 2012-11-30 View Report
Accounts. Accounts type dormant. 2012-09-07 View Report
Annual return. With made up date full list shareholders. 2012-04-05 View Report
Accounts. Accounts type dormant. 2011-09-27 View Report
Annual return. With made up date full list shareholders. 2011-05-11 View Report
Accounts. Accounts type dormant. 2010-10-02 View Report
Annual return. With made up date. 2010-03-30 View Report
Accounts. Accounts type dormant. 2009-09-28 View Report
Annual return. Legacy. 2009-07-08 View Report
Annual return. Legacy. 2009-07-08 View Report
Annual return. Legacy. 2009-07-08 View Report
Officers. Description: Appointment terminated director robert smith. 2009-07-08 View Report
Address. Description: Registered office changed on 11/06/2009 from 172 arlington road london NW1 7HL. 2009-06-11 View Report