BRIGHT LDN LIMITED

Company Documents

DateDescription
03/11/193 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE FRANKS / 12/01/2018

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES WILLIAMS / 12/01/2018

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE WILLIAMS / 12/09/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

13/05/1813 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM UNIT 5 189 - 190 SHOREDITCH HIGH STREET LONDON E1 6HU

View Document

15/05/1715 May 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

16/11/1616 November 2016 31/10/16 STATEMENT OF CAPITAL GBP 3

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/01/169 January 2016 REGISTERED OFFICE CHANGED ON 09/01/2016 FROM 26 FINSBURY SQUARE LONDON EC2A 1DS ENGLAND

View Document

09/01/169 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

04/08/154 August 2015 18/02/14 STATEMENT OF CAPITAL GBP 2

View Document

01/08/151 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 INC SHARE CAP 18/02/2014

View Document

25/06/1525 June 2015 SECOND FILING WITH MUD 18/12/14 FOR FORM AR01

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM, 33 TRIANGLE PLACE, LONDON, SW4 7HX

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

29/10/1429 October 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM, THE ENERGY CENTRE UNIT 6, BOWLING GREEN WALK, LONDON, N1 6AL, UNITED KINGDOM

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR DAVID JAMES WILLIAMS

View Document

06/02/146 February 2014 COMPANY NAME CHANGED IAIN SWAN LIMITED CERTIFICATE ISSUED ON 06/02/14

View Document

18/12/1318 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information