BRIGHT INDUSTRIES LIMITED

Company Documents

DateDescription
26/05/2526 May 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

14/02/2514 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

12/02/2512 February 2025 Registered office address changed from PO Box 4385 07931989 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-02-12

View Document

24/01/2524 January 2025

View Document

24/01/2524 January 2025

View Document

24/01/2524 January 2025

View Document

24/01/2524 January 2025

View Document

24/01/2524 January 2025 Registered office address changed to PO Box 4385, 07931989 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-24

View Document

04/03/244 March 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

25/01/2425 January 2024 Appointment of Chun Qin as a secretary on 2024-01-25

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

25/01/2425 January 2024 Termination of appointment of Busy Secretary Service Limited as a secretary on 2024-01-25

View Document

21/06/2321 June 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/01/2329 January 2023 Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 2023-01-29

View Document

29/01/2329 January 2023 Appointment of Busy Secretary Service Limited as a secretary on 2023-01-29

View Document

29/01/2329 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/01/2218 January 2022 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 2022-01-18

View Document

18/01/2218 January 2022 Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 2022-01-18

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

04/06/214 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

26/05/2026 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

05/05/195 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM RM101, MAPLE HOUSE 118 HIGH STREET PURLEY LONDON CR8 2AD UNITED KINGDOM

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHUN QIN / 21/01/2019

View Document

21/01/1921 January 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YUNMA TIANLONG INTERNATIONAL CONSULTING CO., LIMITED / 21/01/2019

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

23/03/1823 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM
RM101, MAPLE HOUSE 118 HIGH STREET
PURLEY
LONDON
CR8 2AD
UNITED KINGDOM

View Document

07/02/187 February 2018 CORPORATE SECRETARY APPOINTED YUNMA TIANLONG INTERNATIONAL CONSULTING CO., LIMITED

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM SUITE 108 CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP ENGLAND

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM
RM101, MAPLE HOUSE 118 HIGH STREET
PURLEY
LONDON
CR8 2AD
UNITED KINGDOM

View Document

03/03/173 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, SECRETARY UK SECRETARIAL SERVICES LIMITED

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, SECRETARY SKY CHARM SECRETARIAL SERVICES LIMITED

View Document

11/03/1611 March 2016 CORPORATE SECRETARY APPOINTED UK SECRETARIAL SERVICES LIMITED

View Document

11/03/1611 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

11/03/1611 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM C/O CODDAN CPM LTD 3RD FLOOR 120 BAKER STREET LONDON W1U 6TU ENGLAND

View Document

22/04/1522 April 2015 CORPORATE SECRETARY APPOINTED SKY CHARM SECRETARIAL SERVICES LIMITED

View Document

22/04/1522 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

22/04/1522 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM C/O CODDAN CPM LTD 124 BAKER STREET LONDON W1U 6TY

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/03/1421 March 2014 APPOINTMENT TERMINATED, SECRETARY RM REGISTRARS LIMITED

View Document

18/03/1418 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

18/03/1418 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM RM REGISTRARS LIMITED INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TW UNITED KINGDOM

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/10/1329 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

15/03/1315 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/02/121 February 2012 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