BRIGHTCEL SOFTWARE LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Termination of appointment of Michael Langston Scott as a director on 2025-02-28

View Document

03/03/253 March 2025 Registered office address changed from Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS England to 4 Stukeley Close Cambridge CB3 9LT on 2025-03-03

View Document

03/03/253 March 2025 Termination of appointment of James Robert Beatton as a director on 2025-02-28

View Document

03/03/253 March 2025 Cessation of Cripps Llp as a person with significant control on 2025-02-28

View Document

03/03/253 March 2025 Change of details for Mr Jeremy David Godfrey Curtis as a person with significant control on 2025-02-28

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

07/08/247 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

03/01/243 January 2024 Appointment of Mr Michael Langston Scott as a director on 2023-12-18

View Document

18/12/2318 December 2023 Termination of appointment of Nigel John Stanford as a director on 2023-12-11

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/07/2310 July 2023 Accounts for a dormant company made up to 2022-11-30

View Document

05/05/235 May 2023 Memorandum and Articles of Association

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

02/05/232 May 2023 Termination of appointment of Gavin Thomas Tyler as a director on 2023-04-30

View Document

26/04/2326 April 2023 Statement of company's objects

View Document

09/02/239 February 2023 Termination of appointment of Andrew Clive Millett as a director on 2023-02-09

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

07/12/227 December 2022 Registered office address changed from 22 Mount Ephraim Tunbridge Wells TN4 8AS England to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 2022-12-07

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Registered office address changed from 2nd Floor 80 Victoria Street London SW1E 5JL England to 22 Mount Ephraim Tunbridge Wells TN4 8AS on 2022-11-15

View Document

16/09/2216 September 2022 Accounts for a dormant company made up to 2021-11-30

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

19/11/2019 November 2020 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/08/1921 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

07/05/197 May 2019 SAIL ADDRESS CREATED

View Document

07/05/197 May 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR GAVIN THOMAS TYLER

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR NIGEL JOHN STANFORD

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR JAMES ROBERT BEATTON

View Document

12/12/1812 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRIPPS LLP

View Document

12/12/1812 December 2018 CESSATION OF PEMBERTON GREENISH LLP AS A PSC

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEMBERTON GREENISH LLP

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / PEMBERTON GREENISH LLP / 19/09/2018

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR ANDREW CLIVE MILLETT

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 4 STUKELEY CLOSE CAMBRIDGE CB3 9LT UNITED KINGDOM

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MR JEREMY DAVID GODFREY CURTIS / 19/09/2018

View Document

03/10/183 October 2018 19/09/18 STATEMENT OF CAPITAL GBP 5

View Document

22/07/1822 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/11/1726 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

21/11/1621 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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