Download leads from Nexok and grow your business. Find out more

Bright Star Training & Development Limited

Documents

Total Documents66
Total Pages214

Filing History

3 March 2021Confirmation statement made on 3 March 2021 with no updates
30 January 2021Confirmation statement made on 26 January 2021 with no updates
30 January 2021Micro company accounts made up to 31 January 2020
9 March 2020Confirmation statement made on 26 January 2020 with no updates
31 October 2019Micro company accounts made up to 31 January 2019
8 April 2019Registered office address changed from Dawes Road Hub 20 Dawes Road Fulham SW6 7EN England to Eurolink Business Centre, Unit Bb14 49 Effra Road London SW2 1BZ on 8 April 2019
19 March 2019Confirmation statement made on 26 January 2019 with no updates
31 October 2018Micro company accounts made up to 31 January 2018
14 March 2018Confirmation statement made on 26 January 2018 with no updates
31 October 2017Micro company accounts made up to 31 January 2017
31 October 2017Micro company accounts made up to 31 January 2017
7 September 2017Registered office address changed from 195 Streatham High Road London SW16 6EG England to Dawes Road Hub 20 Dawes Road Fulham SW6 7EN on 7 September 2017
7 September 2017Registered office address changed from 195 Streatham High Road London SW16 6EG England to Dawes Road Hub 20 Dawes Road Fulham SW6 7EN on 7 September 2017
5 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-05
5 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-05
20 February 2017Confirmation statement made on 26 January 2017 with updates
20 February 2017Confirmation statement made on 26 January 2017 with updates
31 October 2016Total exemption small company accounts made up to 31 January 2016
31 October 2016Total exemption small company accounts made up to 31 January 2016
15 June 2016Registered office address changed from 10 Mitcham Lane London SW16 6NN to 195 Streatham High Road London SW16 6EG on 15 June 2016
15 June 2016Registered office address changed from 10 Mitcham Lane London SW16 6NN to 195 Streatham High Road London SW16 6EG on 15 June 2016
18 May 2016Appointment of Mr Ibrahim Ali Hussein as a director on 1 May 2016
18 May 2016Appointment of Mr Ibrahim Ali Hussein as a director on 1 May 2016
17 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-01
17 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-01
27 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
27 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
31 October 2015Total exemption small company accounts made up to 31 January 2015
31 October 2015Total exemption small company accounts made up to 31 January 2015
7 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
7 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
31 October 2014Total exemption small company accounts made up to 31 January 2014
31 October 2014Total exemption small company accounts made up to 31 January 2014
28 April 2014Registered office address changed from Trident Business Centre Unit C220a 89 Bickersteth Road London SW17 9SH on 28 April 2014
28 April 2014Registered office address changed from Trident Business Centre Unit C220a 89 Bickersteth Road London SW17 9SH on 28 April 2014
22 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 100
22 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 100
26 October 2013Total exemption small company accounts made up to 31 January 2013
26 October 2013Total exemption small company accounts made up to 31 January 2013
25 May 2013Annual return made up to 26 January 2013 with a full list of shareholders
25 May 2013Annual return made up to 26 January 2013 with a full list of shareholders
24 April 2013Registered office address changed from 285 High Street Croydon Surrey CR0 1QH United Kingdom on 24 April 2013
24 April 2013Registered office address changed from 285 High Street Croydon Surrey CR0 1QH United Kingdom on 24 April 2013
30 October 2012Total exemption small company accounts made up to 31 January 2012
30 October 2012Total exemption small company accounts made up to 31 January 2012
15 October 2012Registered office address changed from C/O Bright Star Trident Business Centre Unit C220a, 89 Bickersteth Road London SW17 9SH on 15 October 2012
15 October 2012Registered office address changed from C/O Bright Star Trident Business Centre Unit C220a, 89 Bickersteth Road London SW17 9SH on 15 October 2012
7 July 2012Compulsory strike-off action has been discontinued
7 July 2012Compulsory strike-off action has been discontinued
5 July 2012Annual return made up to 26 January 2012 with a full list of shareholders
5 July 2012Annual return made up to 26 January 2012 with a full list of shareholders
22 May 2012First Gazette notice for compulsory strike-off
22 May 2012First Gazette notice for compulsory strike-off
22 November 2011Total exemption small company accounts made up to 31 January 2011
22 November 2011Total exemption small company accounts made up to 31 January 2011
17 February 2011Annual return made up to 26 January 2011 with a full list of shareholders
17 February 2011Annual return made up to 26 January 2011 with a full list of shareholders
17 March 2010Registered office address changed from 82 Hebdon Road Tooting London SW17 7NN United Kingdom on 17 March 2010
17 March 2010Registered office address changed from 82 Hebdon Road Tooting London SW17 7NN United Kingdom on 17 March 2010
17 February 2010Appointment of Mr Jamal Kassim Mursal as a director
17 February 2010Appointment of Mr Jamal Kassim Mursal as a director
28 January 2010Termination of appointment of Barbara Kahan as a director
28 January 2010Termination of appointment of Barbara Kahan as a director
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing