Advanced company searchLink opens in new window

BRIGHTSIDE GROUP LIMITED

Company number 05941335

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)
12 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
23 Sep 2023 AA Accounts for a small company made up to 31 December 2022
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
04 Jan 2023 AA Full accounts made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
29 Dec 2021 MR01 Registration of charge 059413350008, created on 23 December 2021
06 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
17 Sep 2021 MR01 Registration of charge 059413350007, created on 13 September 2021
15 Sep 2021 PSC05 Change of details for Venus Bidco Limited as a person with significant control on 8 September 2021
19 Jul 2021 PSC02 Notification of Venus Bidco Limited as a person with significant control on 15 July 2021
19 Jul 2021 PSC07 Cessation of Markerstudy Holdings Limited as a person with significant control on 15 July 2021
19 Jul 2021 PSC07 Cessation of Kevin Ronald Spencer as a person with significant control on 15 July 2021
29 Jun 2021 SH20 Statement by Directors
29 Jun 2021 SH19 Statement of capital on 29 June 2021
  • GBP 55,685,954.17
29 Jun 2021 CAP-SS Solvency Statement dated 25/06/21
29 Jun 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 25/06/2021
  • RES14 ‐ 56250000 capitalised 25/06/2021
28 Jun 2021 SH01 Statement of capital following an allotment of shares on 25 June 2021
  • GBP 111,935,954.17
25 Jun 2021 AP03 Appointment of Mr Christopher James Payne as a secretary on 25 June 2021
25 Jun 2021 TM02 Termination of appointment of Susan Tippetts as a secretary on 25 June 2021
30 Apr 2021 MR04 Satisfaction of charge 059413350006 in full
23 Apr 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 11 April 2021
23 Apr 2021 TM01 Termination of appointment of a director
22 Apr 2021 SH01 Statement of capital following an allotment of shares on 8 April 2021
  • GBP 55,685,954.17
21 Apr 2021 AP01 Appointment of Mr Kevin Ronald Spencer as a director on 12 April 2021
13 Apr 2021 TM01 Termination of appointment of William James Slade as a director on 12 April 2021