BRIGHT CONSULTING LIMITED

92 Aldenham Road, Bushey, WD23 2EX, England
StatusACTIVE
Company No.04249401
CategoryPrivate Limited Company
Incorporated10 Jul 2001
Age22 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

BRIGHT CONSULTING LIMITED is an active private limited company with number 04249401. It was incorporated 22 years, 10 months, 5 days ago, on 10 July 2001. The company address is 92 Aldenham Road, Bushey, WD23 2EX, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2021

Action Date: 28 Aug 2021

Category: Address

Type: AD01

Old address: 3 Holmdene Avenue Harrow Middlesex HA2 6HP England

Change date: 2021-08-28

New address: 92 Aldenham Road Bushey WD23 2EX

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-31

Officer name: Jayant Kumar Mandavia

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2019

Action Date: 13 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jayant Kumar Mandavia

Appointment date: 2019-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Address

Type: AD01

New address: 3 Holmdene Avenue Harrow Middlesex HA2 6HP

Change date: 2017-01-20

Old address: 32 the Avenue Wembley Middlesex HA9 9QJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manish Mandavia

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vishal Mandavia

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2011

Action Date: 04 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-04

Officer name: Mr Manish Jayant Mandavia

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/08 to 31/12/08

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 20 Sep 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Aug 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Nov 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 14 Sep 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 29 Sep 2003

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/02; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jan 2003

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 21/01/03 from: 32 the avenue wembley middlesex HA9 9QJ

Documents

View document PDF

Accounts with made up date

Date: 17 Jan 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 16/01/03 from: 21 burns road, alperton wembly middlesex hao 1JR

Documents

View document PDF

Gazette notice compulsary

Date: 24 Dec 2002

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 23 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 23/07/01 from: 381 kingsway hove east sussex BN3 4QD

Documents

View document PDF

Legacy

Date: 23 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 10 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAE SYSTEMS (FARNBOROUGH 1) LIMITED

WARWICK HOUSE,FARNBOROUGH AEROSPACE CENTRE,GU14 6YU

Number:02690233
Status:ACTIVE
Category:Private Limited Company

CARLOWAY HOLDINGS LIMITED

1 KNOCK,ISLE OF LEWIS,HS2 9AW

Number:SC476582
Status:ACTIVE
Category:Private Limited Company

CURFEW FIRE SAFETY LTD

39 LINKS ROAD,BOLTON,BL2 4EY

Number:11860274
Status:ACTIVE
Category:Private Limited Company

DUNHAM COMPLIANCE LIMITED

THE GLADES FESTIVAL WAY,STOKE-ON-TRENT,ST1 5SQ

Number:07460281
Status:ACTIVE
Category:Private Limited Company

GOLDEN POPPADOMS LTD

BRITANNIA HOUSE,HARTLEPOOL,TS24 0YB

Number:09652586
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MEDRAY (UK) LIMITED

FORSYTH HOUSE,BELFAST,BT2 8LA

Number:NI616603
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source