BRIGHTER MORN ENTERPRISES LIMITED: Filings
Overview
Company Name | BRIGHTER MORN ENTERPRISES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC430908 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for BRIGHTER MORN ENTERPRISES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Aug 22, 2024 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Aug 22, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Hm Secretaries Limited on Aug 21, 2023 | 1 pages | CH04 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Aug 22, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Dadon as a director on Jan 21, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Aug 22, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 22, 2020 with updates | 4 pages | CS01 | ||
Current accounting period extended from Aug 31, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||
Appointment of Mr Omer Dadon as a director on Feb 20, 2020 | 2 pages | AP01 | ||
Notification of S.D.O. Enterprises Limited as a person with significant control on Feb 20, 2020 | 2 pages | PSC02 | ||
Appointment of Mr Shlomo Salomon Dadoun as a director on Feb 20, 2020 | 2 pages | AP01 | ||
Appointment of Mr Robert James Carmichael Bain as a director on Feb 20, 2020 | 2 pages | AP01 | ||
Cessation of John Peter Duncan as a person with significant control on Feb 20, 2020 | 1 pages | PSC07 | ||
Appointment of Hm Secretaries Limited as a secretary on Feb 20, 2020 | 2 pages | AP03 | ||
Registered office address changed from , Indalea Gott, Shetland, ZE2 9SE, Scotland to 7 Queens Terrace Aberdeen AB10 1XL on Feb 28, 2020 | 1 pages | AD01 | ||
Termination of appointment of John Peter Duncan as a director on Feb 20, 2020 | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0