BRIGHT SIDE TRADING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Unaudited abridged accounts made up to 2025-01-31 |
| 16/06/2516 June 2025 | Confirmation statement made on 2025-06-16 with updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 31/10/2431 October 2024 | Unaudited abridged accounts made up to 2024-01-31 |
| 17/06/2417 June 2024 | Confirmation statement made on 2024-06-16 with updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 06/12/236 December 2023 | Director's details changed for Ms Zissel Weiss on 2023-12-06 |
| 06/12/236 December 2023 | Director's details changed for Mr Hershel Weiss on 2023-12-06 |
| 06/12/236 December 2023 | Change of details for Ms Zissel Weiss as a person with significant control on 2023-12-06 |
| 27/10/2327 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
| 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 |
| 16/06/2316 June 2023 | Confirmation statement made on 2023-06-16 with updates |
| 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 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 23/07/2123 July 2021 | Second filing of Confirmation Statement dated 2020-06-16 |
| 22/07/2122 July 2021 | Notification of Zissel Weiss as a person with significant control on 2019-04-09 |
| 22/07/2122 July 2021 | Appointment of Ms Zissel Weiss as a director on 2019-04-09 |
| 22/07/2122 July 2021 | Cessation of Hershel Weiss as a person with significant control on 2019-07-08 |
| 22/07/2122 July 2021 | Confirmation statement made on 2021-06-16 with updates |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 12/01/2112 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES |
| 16/06/2016 June 2020 | Confirmation statement made on 2020-06-16 with updates |
| 28/02/2028 February 2020 | APPOINTMENT TERMINATED, DIRECTOR YESHAYE GLUCK |
| 28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 09/05/199 May 2019 | DIRECTOR APPOINTED MR YESHAYE GLUCK |
| 09/04/199 April 2019 | CESSATION OF BERNARD MARGULIES AS A PSC |
| 09/04/199 April 2019 | REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 39 CRAVEN WALK LONDON N16 6BS ENGLAND |
| 09/04/199 April 2019 | APPOINTMENT TERMINATED, DIRECTOR BERNARD MARGULIES |
| 08/04/198 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERSHEL WEISS |
| 08/04/198 April 2019 | DIRECTOR APPOINTED MR HERSHEL WEISS |
| 16/01/1916 January 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