MICRO BRIGHTNESS LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 Accounts for a dormant company made up to 2024-11-30

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

22/04/2522 April 2025 Registered office address changed from PO Box 4385 15252204 - Companies House Default Address Cardiff CF14 8LH to Office 15 13 Quad Road East Lane Wembley HA9 7NE on 2025-04-22

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 Registered office address changed to PO Box 4385, 15252204 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-21

View Document

05/12/245 December 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

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

View Accounts

14/09/2414 September 2024 Registered office address changed from , 2 Moira Close, Luton, LU3 3DA, United Kingdom to 236 Glebedale Court Glebedale Road Stoke-on-Trent ST4 3LT on 2024-09-14

View Document

06/09/246 September 2024 Registered office address changed from , 236 Glebedale Court Glebedale Road, Stoke-on-Trent, ST4 3LT, United Kingdom to 236 Glebedale Court Glebedale Road Stoke-on-Trent ST4 3LT on 2024-09-06

View Document

26/06/2426 June 2024 Termination of appointment of Nathan Andrew Coates as a director on 2023-11-01

View Document

26/06/2426 June 2024 Registered office address changed from 203 Lonsdale House,a1,52 Blucher Street Birmingham B1 1QU United Kingdom to 236 Glebedale Court Glebedale Road Stoke-on-Trent ST4 3LT on 2024-06-26

View Document

26/06/2426 June 2024 Termination of appointment of Jeffrey Chun Ho as a director on 2023-11-01

View Document

19/06/2419 June 2024 Appointment of Mr Jeffrey Chun Ho as a director on 2023-11-01

View Document

19/06/2419 June 2024 Appointment of Mr Nathan Andrew Coates as a director on 2023-11-01

View Document

17/06/2417 June 2024 Registered office address changed from 236 Glebedale Court, Glebedale Road Stoke-on-Trent ST4 3LT United Kingdom to 203 Lonsdale House,a1,52 Blucher Street Birmingham B1 1QU on 2024-06-17

View Document

13/11/2313 November 2023 Registered office address changed from 222 Southside, St. John's Walk Birmingham B5 4TJ United Kingdom to 236 Glebedale Court, Glebedale Road Stoke-on-Trent ST4 3LT on 2023-11-13

View Document

01/11/231 November 2023 Incorporation

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