BRIGHT ARTIFICIAL INTELLIGENCE LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewRegistered office address changed from 12 Parrish Close Bedford Bedfordshire MK43 0AG England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-08-11

View Document

11/08/2511 August 2025 NewDirector's details changed for Mr Jonasson Gregory Lochner on 2025-08-11

View Document

11/08/2511 August 2025 NewDirector's details changed for Mr Anthony Barker on 2025-08-11

View Document

11/08/2511 August 2025 NewDirector's details changed for Mr David Mark Lane on 2025-08-11

View Document

11/08/2511 August 2025 NewChange of details for Mr Jonasson Gregory Lochner as a person with significant control on 2025-08-11

View Document

11/08/2511 August 2025 NewChange of details for Mr David Mark Lane as a person with significant control on 2025-08-11

View Document

11/08/2511 August 2025 NewChange of details for Mr Anthony Barker as a person with significant control on 2025-08-11

View Document

08/08/258 August 2025 NewChange of details for Mr David Mark Lane as a person with significant control on 2025-08-07

View Document

07/08/257 August 2025 NewDirector's details changed for Mr David Mark Lane on 2025-08-07

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

16/04/2516 April 2025 Change of details for Mr Anthony Barker as a person with significant control on 2025-04-16

View Document

16/04/2516 April 2025 Director's details changed for Mr David Mark Lane on 2025-04-16

View Document

16/04/2516 April 2025 Director's details changed for Mr Jonasson Gregory Lochner on 2025-04-16

View Document

16/04/2516 April 2025 Director's details changed for Mr Anthony Barker on 2025-04-16

View Document

16/04/2516 April 2025 Secretary's details changed for Mr David Mark Lane on 2025-04-16

View Document

16/04/2516 April 2025 Registered office address changed from Unit a, Angel Business Centre, 1 Luton Road Toddington Dunstable Bedfordshire LU5 6DE England to 12 Parrish Close Bedford Bedfordshire MK43 0AG on 2025-04-16

View Document

16/04/2516 April 2025 Change of details for Mr David Mark Lane as a person with significant control on 2025-04-16

View Document

16/04/2516 April 2025 Change of details for Mr Jonasson Gregory Lochner as a person with significant control on 2025-04-16

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/03/2521 March 2025 Secretary's details changed for Mr David Mark Lane on 2025-03-21

View Document

21/03/2521 March 2025 Change of details for Mr David Mark Lane as a person with significant control on 2025-03-21

View Document

21/03/2521 March 2025 Change of details for Mr Jonasson Gregory Lochner as a person with significant control on 2025-03-21

View Document

21/03/2521 March 2025 Change of details for Mr Anthony Barker as a person with significant control on 2025-03-21

View Document

21/03/2521 March 2025 Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom to Unit a, Angel Business Centre, 1 Luton Road Toddington Dunstable Bedfordshire LU5 6DE on 2025-03-21

View Document

21/03/2521 March 2025 Director's details changed for Mr Anthony Barker on 2025-03-21

View Document

21/03/2521 March 2025 Director's details changed for Mr Jonasson Gregory Lochner on 2025-03-21

View Document

21/03/2521 March 2025 Director's details changed for Mr David Mark Lane on 2025-03-21

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/03/2425 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-03 with updates

View Document

27/07/2327 July 2023 Change of details for Mr Anthony Barker as a person with significant control on 2023-06-03

View Document

27/07/2327 July 2023 Change of details for Mr Jonasson Gregory Lochner as a person with significant control on 2023-06-03

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

17/06/2117 June 2021 CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/04/201 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MARK LANE / 20/02/2020

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONASSON GREGORY LOCHNER / 20/02/2020

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM C/O BRIGHT ARTIFICIAL INTELLIGENCE LIMITED SUSSEX INNOVATION CENTRE SCIENCE PARK SQUARE FALMER BRIGHTON SUSSEX BN1 9SB

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BARKER / 20/02/2020

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK LANE / 20/02/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/06/167 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONASSON GREGORY LOCHNER / 06/06/2016

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BARKER / 06/06/2016

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK LANE / 06/06/2016

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/06/145 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/01/147 January 2014 PREVSHO FROM 30/09/2013 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/06/1311 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

13/07/1213 July 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

06/07/126 July 2012 04/03/09 STATEMENT OF CAPITAL GBP 6

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/07/1122 July 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM C/O GILBODY AND CO 65 SACKVILLE ROAD HOVE EAST SUSSEX BN3 3WE

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK LANE / 01/01/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BARKER / 01/01/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONASSON GREGORY LOCHNER / 07/05/2010

View Document

13/07/1013 July 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/02/1016 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/12/0915 December 2009 PREVSHO FROM 07/10/2009 TO 30/09/2009

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 7 October 2008

View Document

01/07/091 July 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 7 October 2007

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MACKIE

View Document

04/09/074 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/10/06

View Document

22/02/0722 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/10/05

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: 555 FALMER ROAD BRIGHTON EAST SUSSEX BN2 6NA

View Document

20/06/0520 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 07/10/05

View Document

11/06/0411 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/043 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company