CORDIS BRIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewTermination of appointment of Jane Elizabeth Harris as a director on 2024-12-31

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

17/02/2517 February 2025 Director's details changed for Mr Stephen Howard Boxford on 2025-02-14

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/05/2415 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

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

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

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

View Accounts

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

16/05/2216 May 2022 Statement of capital following an allotment of shares on 2022-04-28

View Document

16/05/2216 May 2022 Appointment of Ms. Hannah Nickson as a director on 2022-03-14

View Document

16/05/2216 May 2022 Termination of appointment of Lucy Asquith as a director on 2022-03-10

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

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

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

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

View Accounts

23/07/2023 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

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

View Accounts

08/07/198 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 ADOPT ARTICLES 05/12/2018

View Document

31/12/1831 December 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR STEPHEN HOWARD BOXFORD

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED LUCY ASQUITH

View Document

17/12/1817 December 2018 05/12/18 STATEMENT OF CAPITAL GBP 852.6

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / KAMALJIT KAUR / 15/11/2017

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ELIZABETH HARRIS / 20/09/2018

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

17/08/1817 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/08/1510 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM EPWORTH HOUSE 25-35 CITY ROAD LONDON EC1Y 1AA

View Document

21/08/1421 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR SALLY CANNON

View Document

02/09/132 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / KAMALJIT KAUR / 01/12/2012

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ELIZABETH HARRIS / 01/01/2013

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SHEWELL NOON / 01/12/2012

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD HORSWELL / 24/05/2013

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/08/1220 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, SECRETARY JANE HARRIS

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAM KAUR / 10/04/2012

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY ANITA JEAVONS WITHINGTON / 24/01/2012

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH HARRIS / 18/12/2010

View Document

26/08/1126 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/12/107 December 2010 DIRECTOR APPOINTED MS SALLY ANITA JEAVONS WITHINGTON

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH HARRIS / 12/07/2010

View Document

02/09/102 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 SECRETARY APPOINTED MS JANE ELIZABETH HARRIS

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL O`CONNOR

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O`CONNOR

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SHEWELL NOON / 09/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAM KAUR / 09/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD HORSWELL / 09/08/2010

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/10/0919 October 2009 Annual return made up to 9 August 2009 with full list of shareholders

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/12/0812 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/09/081 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 DIRECTOR APPOINTED COLIN RICHARD HORSWELL

View Document

09/06/089 June 2008 DIRECTOR APPOINTED KAM KAUR

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/01/089 January 2008 £ IC 1047/793 03/12/07 £ SR [email protected]=254

View Document

06/11/076 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0722 September 2007 DIRECTOR RESIGNED

View Document

22/09/0722 September 2007 PURCHASE OF SHARES S164 12/09/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 09/08/07; CHANGE OF MEMBERS

View Document

18/04/0718 April 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/04/0718 April 2007 £ IC 1197/1047 29/03/07 £ SR [email protected]=150

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/01/0727 January 2007 £ NC 1300/2600 21/12/0

View Document

27/01/0727 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/0727 January 2007 NC INC ALREADY ADJUSTED 21/12/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/0616 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

29/09/0529 September 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/11/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 NC INC ALREADY ADJUSTED 07/10/04

View Document

27/01/0527 January 2005 £ NC 1000/1300 07/10/04

View Document

27/01/0527 January 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/01/0527 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/09/047 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/03/048 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0322 November 2003 REGISTERED OFFICE CHANGED ON 22/11/03 FROM: 20 NORTON FOLGATE LONDON E1 6DB

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 REGISTERED OFFICE CHANGED ON 08/01/01 FROM: 87 WORSHIP STREET LONDON EC2A 2BE

View Document

13/09/0013 September 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 S-DIV 06/03/00

View Document

27/08/9927 August 1999 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 REGISTERED OFFICE CHANGED ON 24/06/99 FROM: 78 ST KILDAS ROAD LONDON N16 5BX

View Document

18/02/9918 February 1999 NEW SECRETARY APPOINTED

View Document

18/02/9918 February 1999 SECRETARY RESIGNED

View Document

08/01/998 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 REGISTERED OFFICE CHANGED ON 25/08/98 FROM: 376 EUSTON ROAD LONDON NW1 3BL

View Document

25/08/9825 August 1998 SECRETARY RESIGNED

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 NEW SECRETARY APPOINTED

View Document

21/08/9821 August 1998 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