BRIGHTSPRINGS GROUP LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

14/10/2514 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/08/2522 August 2025 Micro company accounts made up to 2024-09-30

View Document

14/08/2514 August 2025 Micro company accounts made up to 2023-09-30

View Document

28/07/2528 July 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

28/02/2528 February 2025

View Document

28/02/2528 February 2025

View Document

27/02/2527 February 2025

View Document

27/02/2527 February 2025 Registered office address changed to PO Box 4385, 07784386 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-27

View Document

31/12/2431 December 2024 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/07/2315 July 2023 Confirmation statement made on 2023-07-15 with updates

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-26 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-09-30

View Document

22/01/2222 January 2022 Confirmation statement made on 2021-12-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BALOGUN / 24/10/2019

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BALOGUN / 24/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/09/1928 September 2019 APPOINTMENT TERMINATED, DIRECTOR OLUYEMI BALOGUN

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

05/10/185 October 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

07/09/187 September 2018 REGISTERED OFFICE CHANGED ON 07/09/2018 FROM 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR OLUYEMI BALOGUN

View Document

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS BALOGUN

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MODUPE BALOGUN / 21/01/2018

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS BALOGUN

View Document

08/09/178 September 2017 CESSATION OF THOMAS MODUPE BALOGUN AS A PSC

View Document

08/09/178 September 2017 CESSATION OF THOMAS BALOGUN AS A PSC

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM 132-134 GREAT ANCOATS STREET MANCHESTER M4 6DE ENGLAND

View Document

23/01/1723 January 2017 COMPANY NAME CHANGED RUSSELL BEDINGFIELD (UK) LIMITED CERTIFICATE ISSUED ON 23/01/17

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MODUPE BALOGUN / 07/12/2015

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 5 TROTWOOD CHIGWELL ESSEX IG7 5JN

View Document

26/10/1526 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/10/1421 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MODUPE BALOGUN / 07/10/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/06/1322 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 50 WHEATLAND HOUSE EAST DULWICH LONDON LONDON SE22 8AG ENGLAND

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/09/1230 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

23/09/1123 September 2011 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