BRIGHTER FUTURES INITIATIVE CIC

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-06-25 with updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

25/06/2425 June 2024 Termination of appointment of Prince Okechukwu Adimuko as a director on 2024-06-25

View Document

25/06/2425 June 2024 Appointment of Mr Faithful Chiagoziem Onwuegbuche as a director on 2024-06-25

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/10/2316 October 2023 Director's details changed for Chinwe Akudo Nnaji on 2023-10-13

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

25/01/2325 January 2023 Registered office address changed from 47 Broad St, Bridgeton, Glasgow, Scotland 47 Broad Street Bridgeton Glasgow Scotland G40 2QW Scotland to 47 Broad Street Glasgow G40 2QW on 2023-01-25

View Document

25/01/2325 January 2023 Director's details changed for Chinwe Akudo Nnaji on 2022-10-05

View Document

25/01/2325 January 2023 Director's details changed for Mr Prince Okechukwu Adimuko on 2022-10-05

View Document

25/01/2325 January 2023 Director's details changed for Rufaro Takaendesa on 2023-01-25

View Document

25/01/2325 January 2023 Director's details changed for Rufaro Takaendesa on 2022-07-01

View Document

25/01/2325 January 2023 Registered office address changed from 47 Broad St, Bridgeton, Glasgow 47 Broad Street Bridgeton Glasgow G40 2QW Scotland to 47 Broad St, Bridgeton, Glasgow, Scotland 47 Broad Street Bridgeton Glasgow Scotland G40 2QW on 2023-01-25

View Document

25/01/2325 January 2023 Director's details changed for Chinwe Akudo Nnaji on 2022-10-24

View Document

25/01/2325 January 2023 Director's details changed for Mr Prince Okechukwu Adimuko on 2022-10-05

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

29/04/2229 April 2022 Change of details for Chinwe Akudo Nnaji as a person with significant control on 2021-05-06

View Document

07/08/217 August 2021 Director's details changed for Chinwe Akudo Nnaji on 2021-05-06

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

26/06/2126 June 2021 Appointment of Mr Prince Okechukwu Adimuko as a director on 2021-06-23

View Document

23/06/2123 June 2021 Termination of appointment of Edna Ugbechie as a director on 2021-06-23

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Certificate of change of name

View Document

12/06/2112 June 2021 Registered office address changed from Flat 2/1 8 Finlas Street Glasgow Lanarkshire G22 5DT Scotland to 47 Broad St, Bridgeton, Glasgow 47 Broad Street Bridgeton Glasgow G40 2QW on 2021-06-12

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOY ONOTU

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM 2/1 67 BIRNIE ROAD GLASGOW LANARKSHIRE G21 3BW

View Document

03/07/183 July 2018 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