About

Registered Number: 04249401
Date of Incorporation: 10/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 3 Holmdene Avenue, Harrow, Middlesex, HA2 6HP,

 

Bright Consulting Ltd was registered on 10 July 2001 with its registered office in Harrow, it has a status of "Active". We don't know the number of employees at this business. Mandavia, Jayant Kumar, Mandavia, Vishal, Mandavia, Doli, Mandavia, Vishal are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANDAVIA, Jayant Kumar 13 April 2019 - 1
MANDAVIA, Vishal 18 February 2012 - 1
MANDAVIA, Vishal 07 September 2004 19 January 2008 1
Secretary Name Appointed Resigned Total Appointments
MANDAVIA, Doli 10 January 2003 07 September 2004 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 12 April 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 13 April 2019
AP01 - Appointment of director 13 April 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 30 March 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 19 July 2017
AD01 - Change of registered office address 20 January 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 07 August 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 07 August 2012
TM01 - Termination of appointment of director 20 March 2012
AA - Annual Accounts 06 March 2012
AP01 - Appointment of director 22 February 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 05 August 2011
CH01 - Change of particulars for director 04 August 2011
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 28 July 2008
225 - Change of Accounting Reference Date 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 02 August 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 09 September 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 14 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 06 August 2003
363s - Annual Return 08 February 2003
DISS40 - Notice of striking-off action discontinued 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
287 - Change in situation or address of Registered Office 21 January 2003
AA - Annual Accounts 17 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
287 - Change in situation or address of Registered Office 16 January 2003
GAZ1 - First notification of strike-off action in London Gazette 24 December 2002
287 - Change in situation or address of Registered Office 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
NEWINC - New incorporation documents 10 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.