Advanced company searchLink opens in new window

BRIGHT & CRAZY LTD

Company number 09073047

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 Mar 2024 AA Micro company accounts made up to 30 June 2023
13 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 30 June 2022
08 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
16 May 2022 AA Micro company accounts made up to 30 June 2021
16 May 2022 AD01 Registered office address changed from Mulberry House 18a Ashfield Lane Chislehurst Kent BR7 6LQ to Flat 2 16 Charlton Road London SE3 7HG on 16 May 2022
25 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
22 Mar 2021 AA Micro company accounts made up to 30 June 2020
10 Aug 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
19 Mar 2020 AA Micro company accounts made up to 30 June 2019
04 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
11 Mar 2019 AA Micro company accounts made up to 30 June 2018
20 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-19
19 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
26 Jan 2018 AA Micro company accounts made up to 30 June 2017
31 Jul 2017 CS01 Confirmation statement made on 5 June 2017 with updates
31 Jul 2017 PSC01 Notification of Valerie Giral as a person with significant control on 1 June 2017
08 Mar 2017 AA Micro company accounts made up to 30 June 2016
28 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
30 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
07 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
18 Jul 2014 AP01 Appointment of Ms Valerie Giral as a director on 18 July 2014
18 Jul 2014 TM01 Termination of appointment of Andrew Simon Davis as a director on 5 June 2014