BRIGHT DEVS ASSETS LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Accounts for a dormant company made up to 2024-06-30 |
16/11/2416 November 2024 | Compulsory strike-off action has been discontinued |
16/11/2416 November 2024 | Compulsory strike-off action has been discontinued |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
01/04/241 April 2024 | Micro company accounts made up to 2023-06-30 |
31/01/2431 January 2024 | Registered office address changed from 101 Newnham Court Ipswich IP2 9UE England to 12 Masters Gardens Silver End Witham CM8 3ZG on 2024-01-31 |
06/09/236 September 2023 | Confirmation statement made on 2023-08-25 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/03/2310 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/07/2123 July 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/06/1927 June 2019 | APPOINTMENT TERMINATED, DIRECTOR AYODELE OLAWOYIN |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
27/06/1927 June 2019 | CESSATION OF AYODELE OLAWOYIN AS A PSC |
18/06/1918 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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