Advanced company searchLink opens in new window

BRITEYELLOW LIMITED

Company number 04364448

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 December 2022
02 Mar 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
09 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class of shares 31/10/2022
14 Oct 2022 TM02 Termination of appointment of Sandra Overbury as a secretary on 10 October 2022
29 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
05 Mar 2022 CS01 Confirmation statement made on 10 February 2022 with updates
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Jun 2021 SH02 Sub-division of shares on 22 April 2021
10 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 22/04/2021
06 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 May 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
21 Oct 2020 PSC07 Cessation of Frederick Nenye Nonyelu as a person with significant control on 21 October 2020
21 Oct 2020 AP03 Appointment of Mrs Sandra Overbury as a secretary on 15 October 2020
11 Sep 2020 PSC04 Change of details for Mr Fredi Nenye Nonyelu as a person with significant control on 11 September 2020
11 Sep 2020 TM02 Termination of appointment of Josephine Nonyelu as a secretary on 11 September 2020
11 Sep 2020 TM02 Termination of appointment of Sandra Overbury as a secretary on 11 September 2020
13 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
29 May 2020 PSC01 Notification of Fredi Nonyelu as a person with significant control on 29 May 2020
29 May 2020 AP03 Appointment of Mrs Sandra Overbury as a secretary on 29 May 2020
27 May 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
10 Feb 2020 AD01 Registered office address changed from Cranfield Innovation Centre Cranfield Technology Cranfield Bedfordshire MK43 0BT to 1 Medway Court Cranfield Technology Park Bedford Bedfordshire MK43 0FQ on 10 February 2020
25 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
25 Mar 2019 TM01 Termination of appointment of Keith Straughan as a director on 25 March 2019