BRIGHTDOC 24 LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Termination of appointment of David Richard Baines as a director on 2025-06-10

View Document

13/06/2513 June 2025 Appointment of Mr Zahid Karim as a director on 2025-06-10

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

10/02/2510 February 2025

View Document

10/02/2510 February 2025

View Document

10/02/2510 February 2025

View Document

10/02/2510 February 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/02/2419 February 2024

View Document

19/02/2419 February 2024

View Document

19/02/2419 February 2024

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

30/03/2330 March 2023 Accounts for a small company made up to 2022-06-30

View Document

31/10/2231 October 2022 Director's details changed for Dr Andrew John Catto on 2021-09-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/04/2129 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

12/10/2012 October 2020 CESSATION OF ANDREW JOHN CATTO AS A PSC

View Document

12/10/2012 October 2020 CESSATION OF DAVID RICHARD BAINES AS A PSC

View Document

12/10/2012 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTEGRATED CARE 24

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

20/03/2020 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

03/04/193 April 2019 CESSATION OF PETER DEWHURST AS A PSC

View Document

03/04/193 April 2019 CESSATION OF JEREMY ARTHUR SATCHWELL AS A PSC

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR PETER DEWHURST

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR DAVID RICHARD BAINES

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY SATCHWELL

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RICHARD BAINES

View Document

05/02/195 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR JEREMY ARTHUR SATCHWELL

View Document

08/02/188 February 2018 CESSATION OF LORRAINE GRAY AS A PSC

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARFOOT

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN CATTO

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY ARTHUR SATCHWELL

View Document

08/02/188 February 2018 DIRECTOR APPOINTED DR ANDREW JOHN CATTO

View Document

08/02/188 February 2018 CESSATION OF ANTHONY IAN BARFOOT AS A PSC

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR LORRAINE GRAY

View Document

07/02/187 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MRS LORRAINE GRAY

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR ANTHONY IAN BARFOOT

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD REYNOLDS

View Document

09/05/169 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

05/01/165 January 2016 CURREXT FROM 31/03/2016 TO 30/06/2016

View Document

21/11/1521 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/05/1518 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/05/147 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

25/11/1325 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/06/137 June 2013 COMPANY NAME CHANGED BRIGHTDOC LIMITED CERTIFICATE ISSUED ON 07/06/13

View Document

24/05/1324 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/05/1228 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/09/116 September 2011 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

04/07/114 July 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

05/05/105 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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