BRIGHT LEARNERS LTD

Company Documents

DateDescription
03/05/233 May 2023 Compulsory strike-off action has been suspended

View Document

03/05/233 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/05/224 May 2022 Second filing of the annual return made up to 2013-01-21

View Document

04/05/224 May 2022 Second filing of the annual return made up to 2015-01-21

View Document

04/05/224 May 2022 Second filing of the annual return made up to 2014-01-21

View Document

04/05/224 May 2022 Second filing of the annual return made up to 2016-01-21

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

09/02/229 February 2022 Change of share class name or designation

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Memorandum and Articles of Association

View Document

09/02/229 February 2022 Statement of company's objects

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-01-21 with no updates

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

07/05/217 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

06/05/216 May 2021 DISS40 (DISS40(SOAD))

View Document

05/05/215 May 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

04/02/214 February 2021 DISS40 (DISS40(SOAD))

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

03/02/213 February 2021 Registered office address changed from , Francis House 2 Park Road, High Barnet, Barnet, EN5 5RN, England to Chipping Barnet Library Staplyton Road Barnet London EN5 4QT on 2021-02-03

View Document

03/02/213 February 2021 REGISTERED OFFICE CHANGED ON 03/02/2021 FROM FRANCIS HOUSE 2 PARK ROAD HIGH BARNET BARNET EN5 5RN ENGLAND

View Document

03/02/213 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS HATICE DJELAL / 20/01/2020

View Document

03/02/213 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MEHMET DJELAL / 20/01/2020

View Document

03/02/213 February 2021 PSC'S CHANGE OF PARTICULARS / MR MEHMET DJELAL / 20/01/2020

View Document

03/02/213 February 2021 PSC'S CHANGE OF PARTICULARS / MR MEHMET DJELAL / 19/01/2020

View Document

03/02/213 February 2021 CESSATION OF HATICE DJELAL AS A PSC

View Document

02/02/212 February 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/10/2019 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

05/06/205 June 2020 DISS40 (DISS40(SOAD))

View Document

16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/04/2014 April 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CURRSHO FROM 30/01/2019 TO 29/01/2019

View Document

30/10/1930 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 9 BLAKENEY COURT 126 LONDON ROAD ENFIELD MIDDLESEX EN2 6HL

View Document

31/01/1731 January 2017 Registered office address changed from , 9 Blakeney Court 126 London Road, Enfield, Middlesex, EN2 6HL to Chipping Barnet Library Staplyton Road Barnet London EN5 4QT on 2017-01-31

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / HATICE DJELAL / 21/01/2016

View Document

02/02/162 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual return made up to 2016-01-21 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual return made up to 2015-01-21 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/07/1422 July 2014 Registered office address changed from , 1 Darley Road, Edmonton, London, N9 9EH on 2014-07-22

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 1 DARLEY ROAD EDMONTON LONDON N9 9EH

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 DISS40 (DISS40(SOAD))

View Document

28/01/1428 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual return made up to 2014-01-21 with full list of shareholders

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

05/02/135 February 2013 31/10/12 STATEMENT OF CAPITAL GBP 101

View Document

03/02/133 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

03/02/133 February 2013 Annual return made up to 2013-01-21 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/01/1227 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/03/111 March 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MEHMET DJELAL / 15/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HATICE DJELAL / 15/03/2010

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM WESLEY HALL 9 STAPYLTON ROAD BARNET HERTS EN54JJ

View Document

20/02/0920 February 2009

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED MEHMET DJELAL

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED HATICE DJELAL

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

21/01/0921 January 2009 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