BRIGHTBORNE LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/04/2525 April 2025 | Cessation of Raya Said Dhiab as a person with significant control on 2024-12-05 |
| 25/04/2525 April 2025 | Confirmation statement made on 2025-04-25 with updates |
| 25/04/2525 April 2025 | Termination of appointment of Raya Said Dhiab as a director on 2024-12-05 |
| 25/04/2525 April 2025 | Appointment of Mr Zaid Hussain Nazir as a director on 2024-12-05 |
| 25/04/2525 April 2025 | Notification of Zaid Hussain Nazir as a person with significant control on 2024-12-05 |
| 05/04/255 April 2025 | Total exemption full accounts made up to 2024-08-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 16/05/2416 May 2024 | Registered office address changed from 16 Neptune Street Tipton DY4 8JF England to 6 Essex Street Bradford BD4 7PG on 2024-05-16 |
| 14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with updates |
| 14/05/2414 May 2024 | Termination of appointment of Rider Steven as a director on 2023-11-11 |
| 14/05/2414 May 2024 | Cessation of Rider Steven as a person with significant control on 2023-11-11 |
| 14/05/2414 May 2024 | Notification of Raya Said Dhiab as a person with significant control on 2023-11-11 |
| 14/05/2414 May 2024 | Appointment of Miss Raya Said Dhiab as a director on 2023-11-11 |
| 20/09/2320 September 2023 | Confirmation statement made on 2023-08-12 with no updates |
| 20/09/2320 September 2023 | Total exemption full accounts made up to 2023-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 22/07/2322 July 2023 | Total exemption full accounts made up to 2022-08-31 |
| 01/10/221 October 2022 | Confirmation statement made on 2022-08-12 with updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 30/12/2130 December 2021 | Micro company accounts made up to 2021-08-31 |
| 30/11/2130 November 2021 | Cessation of Tomas Grundza as a person with significant control on 2021-11-18 |
| 30/11/2130 November 2021 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 16 Neptune Street Tipton DY4 8JF on 2021-11-30 |
| 30/11/2130 November 2021 | Termination of appointment of Tomas Grundza as a director on 2021-11-18 |
| 30/11/2130 November 2021 | Notification of Rider Steven as a person with significant control on 2021-11-18 |
| 30/11/2130 November 2021 | Appointment of Mr Rider Steven as a director on 2021-11-18 |
| 22/11/2122 November 2021 | Cessation of Darren Symes as a person with significant control on 2021-11-18 |
| 22/11/2122 November 2021 | Notification of Tomas Grundza as a person with significant control on 2021-11-18 |
| 22/11/2122 November 2021 | Appointment of Tomas Grundza as a director on 2021-11-18 |
| 22/11/2122 November 2021 | Registered office address changed from 35 Firs Avenue London N11 3NE England to 61 Bridge Street Kington HR5 3DJ on 2021-11-22 |
| 22/11/2122 November 2021 | Termination of appointment of Darren Symes as a director on 2021-11-18 |
| 20/10/2120 October 2021 | Confirmation statement made on 2021-08-12 with no updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 13/08/2013 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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