BRIGHT SIDE TRADING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/10/2530 October 2025 NewUnaudited abridged accounts made up to 2025-01-31

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/10/2431 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/12/236 December 2023 Director's details changed for Ms Zissel Weiss on 2023-12-06

View Document

06/12/236 December 2023 Director's details changed for Mr Hershel Weiss on 2023-12-06

View Document

06/12/236 December 2023 Change of details for Ms Zissel Weiss as a person with significant control on 2023-12-06

View Document

27/10/2327 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/08/2331 August 2023 Registered office address changed from Unit 1C the High Cross Centre Fountayne Rd London N15 4QN United Kingdom to 31 Spring Hill London E5 9BE on 2023-08-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

14/02/2314 February 2023 Registered office address changed from 48 Moundfield Road London N16 6TB England to Unit 1C the High Cross Centre Fountayne Rd London N15 4QN on 2023-02-14

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/07/2123 July 2021 Second filing of Confirmation Statement dated 2020-06-16

View Document

22/07/2122 July 2021 Notification of Zissel Weiss as a person with significant control on 2019-04-09

View Document

22/07/2122 July 2021 Appointment of Ms Zissel Weiss as a director on 2019-04-09

View Document

22/07/2122 July 2021 Cessation of Hershel Weiss as a person with significant control on 2019-07-08

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-16 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/01/2112 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

16/06/2016 June 2020 Confirmation statement made on 2020-06-16 with updates

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR YESHAYE GLUCK

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/05/199 May 2019 DIRECTOR APPOINTED MR YESHAYE GLUCK

View Document

09/04/199 April 2019 CESSATION OF BERNARD MARGULIES AS A PSC

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 39 CRAVEN WALK LONDON N16 6BS ENGLAND

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR BERNARD MARGULIES

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERSHEL WEISS

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR HERSHEL WEISS

View Document

16/01/1916 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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