This company is commonly known as Bright Pharmasmile Limited. The company was founded 5 years ago and was given the registration number 11417098. The firm's registered office is in CAMBRIDGE. You can find them at Flat 50, Marque House, 143 Hills Road, Cambridge, . This company's SIC code is 86230 - Dental practice activities.
Name | : | BRIGHT PHARMASMILE LIMITED |
---|---|---|
Company Number | : | 11417098 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2018 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 50, Marque House, 143 Hills Road, Cambridge, England, CB2 8RA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Lawrance Lea, Harston, Cambridge, England, CB22 7QR | Director | 12 October 2021 | Active |
15, Lawrance Lea, Harston, Cambridge, England, CB22 7QR | Director | 12 October 2021 | Active |
Flat 50, Marque House, 143 Hills Road, Cambridge, England, CB2 8RA | Secretary | 15 June 2018 | Active |
Ramsgate, Hardres Street, 25 Hardres Street, Ramsgate, England, CT11 8QF | Director | 01 January 2021 | Active |
1, Woodland Road, Nailsea, Bristol, England, BS48 1HX | Director | 01 January 2021 | Active |
Flat 50, Marque House, 143 Hills Road, Cambridge, England, CB2 8RA | Director | 15 June 2018 | Active |
Flat 50 Marque House, Hills Road, Cambridge, England, CB2 8RA | Director | 17 August 2018 | Active |
1, Woodland Road, Nailsea, Bristol, England, BS48 1HX | Director | 17 August 2018 | Active |
143, Hills Road, Flat 50, Marque House, Cambridge, England, CB2 8RA | Director | 04 February 2021 | Active |
Mr Roberto Cordero Gonzalez | ||
Notified on | : | 12 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | Spanish |
Country of residence | : | England |
Address | : | 15, Lawrance Lea, Cambridge, England, CB22 7QR |
Nature of control | : |
|
Ms Sheylla Araujo Rodrigues Brito | ||
Notified on | : | 12 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | 15, Lawrance Lea, Cambridge, England, CB22 7QR |
Nature of control | : |
|
Mr Roberto Gonzalez | ||
Notified on | : | 17 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | Spanish |
Country of residence | : | England |
Address | : | Flat 50 Marque House, 143 Hills Road, Cambridge, England, CB2 8RA |
Nature of control | : |
|
Mrs Sheylla Araujo Rodrigues Brito | ||
Notified on | : | 15 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | Flat 50, Marque House, 143 Hills Road, Cambridge, England, CB2 8RA |
Nature of control | : |
|
Mrs Sheylla Araujo Rodrigues Brito | ||
Notified on | : | 15 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | Flat 50 Marque House, 143 Hills Road, Cambridge, England, CB2 8RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-06 | Gazette | Gazette filings brought up to date. | Download |
2022-08-05 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-02 | Gazette | Gazette notice compulsory. | Download |
2022-07-19 | Accounts | Accounts amended with accounts type micro entity. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-24 | Capital | Capital allotment shares. | Download |
2022-03-24 | Capital | Capital allotment shares. | Download |
2022-03-24 | Capital | Capital allotment shares. | Download |
2021-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-02 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Officers | Appoint person director company with name date. | Download |
2021-10-25 | Address | Change registered office address company with date old address new address. | Download |
2021-10-17 | Officers | Termination director company with name termination date. | Download |
2021-10-17 | Officers | Termination director company with name termination date. | Download |
2021-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-17 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.