BRIGHTWAY GLOBAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/08/2516 August 2025 NewCompulsory strike-off action has been discontinued

View Document

16/08/2516 August 2025 NewCompulsory strike-off action has been discontinued

View Document

15/08/2515 August 2025 NewConfirmation statement made on 2025-04-15 with no updates

View Document

15/08/2515 August 2025 NewRegistered office address changed from Suite 702 Crown House North Circular Road London NW10 7PN United Kingdom to 194 Birdsfoot Lane Luton LU3 2DL on 2025-08-15

View Document

15/08/2515 August 2025 NewDirector's details changed for Mr Mahmood Afsar on 2025-08-01

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/01/2417 January 2024 Micro company accounts made up to 2023-04-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/01/2223 January 2022 Micro company accounts made up to 2021-04-30

View Document

05/08/215 August 2021 Director's details changed for Mr Afsar Mahmood on 2021-08-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR MAHMOOD AFSAR

View Document

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMZA MAHMOOD

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR HAMZA MAHMOOD

View Document

17/06/2017 June 2020 CESSATION OF MAHMOOD AFSAR AS A PSC

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 1 STONEBRIDGE WAY WEMBLEY MIDDLESEX HA9 6NR

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/12/1816 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/12/1716 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHMOOD AFSAR

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/12/1624 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/05/1619 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/11/1522 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/07/153 July 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/05/149 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 APPOINTMENT TERMINATED, SECRETARY KAUSAR PERVEEN

View Document

21/04/1321 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/05/124 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOOD AFSAR / 01/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 1 MONKS PARK WEMBLEY LONDON HA9 6JD

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 101 MONKS PARK WEMBLEY MIDDLESEX HA9 6JP

View Document

22/05/0622 May 2006 NEW SECRETARY APPOINTED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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