Advanced company searchLink opens in new window

BRIGHTER HOLDINGS LTD

Company number 10500612

Filter by category

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)
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
13 Mar 2020 AA Micro company accounts made up to 30 November 2019
28 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
19 Nov 2019 AD01 Registered office address changed from Headingley Enterprise & Arts Centre Bennett Road Leeds LS6 3HN England to 10 North Lane Leeds W.Yorkshire LS6 3HE on 19 November 2019
23 May 2019 AA Micro company accounts made up to 30 November 2018
30 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
30 Nov 2018 AD01 Registered office address changed from Rutland House 42 Call Lane Leeds LS1 6DT England to Headingley Enterprise & Arts Centre Bennett Road Leeds LS6 3HN on 30 November 2018
14 May 2018 AA Micro company accounts made up to 30 November 2017
06 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
17 May 2017 AD01 Registered office address changed from Unit 4 7 Armley Road Leeds LS12 2DR United Kingdom to Rutland House 42 Call Lane Leeds LS1 6DT on 17 May 2017
28 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-28
  • GBP 100