STAR BRIGHT COMPUTING LIMITED

Company Documents

DateDescription
20/08/1920 August 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

23/08/1823 August 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

15/12/1715 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GRANVILLE SCOTT CLAYTON

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

16/08/1616 August 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

22/06/1622 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

26/11/1526 November 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

26/06/1526 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

29/12/1429 December 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

28/06/1428 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

18/11/1318 November 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

25/06/1325 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

09/01/139 January 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

25/06/1225 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

08/12/118 December 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

21/06/1121 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

21/10/1021 October 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN CLAYTON / 19/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARKHAM HADLUM / 19/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDREA CLAYTON / 19/06/2010

View Document

08/12/098 December 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

29/08/0729 August 2007 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

03/01/033 January 2003 REGISTERED OFFICE CHANGED ON 03/01/03 FROM: GREEN BAILEY JARDINE 27 HATCHLANDS ROAD REDHILL SURREY RH1 6RW

View Document

21/08/0221 August 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 REGISTERED OFFICE CHANGED ON 10/10/01 FROM: GREEN BAILEY MCNAUGHTON ST ANDREWS HOUSE BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AA

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 SECRETARY RESIGNED

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 NEW SECRETARY APPOINTED

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

13/07/9813 July 1998 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 REGISTERED OFFICE CHANGED ON 15/09/97 FROM: 7A HIGH STREET CRAWLEY WEST SUSSEX RH10 1BH

View Document

24/03/9724 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

24/03/9724 March 1997 ACC. REF. DATE EXTENDED FROM 12/07/96 TO 31/07/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 NEW SECRETARY APPOINTED

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 DIRECTOR RESIGNED

View Document

07/08/957 August 1995 REGISTERED OFFICE CHANGED ON 07/08/95 FROM: 21 JANESTON COURT WILBURY CRES HOVE E SUSSEX BN3 6FT

View Document

07/08/957 August 1995 SECRETARY RESIGNED

View Document

07/08/957 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/07/95

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 12/07

View Document

21/07/9521 July 1995 EXEMPTION FROM APPOINTING AUDITORS 12/07/95

View Document

19/06/9519 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information