BRILLIANCE UNLOCKED LTD

71-75 Shelton Street Shelton Street 71-75 Shelton Street Shelton Street, London, WC2H 9JQ, England
StatusACTIVE
Company No.02031212
CategoryPrivate Limited Company
Incorporated25 Jun 1986
Age37 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

BRILLIANCE UNLOCKED LTD is an active private limited company with number 02031212. It was incorporated 37 years, 11 months, 6 days ago, on 25 June 1986. The company address is 71-75 Shelton Street Shelton Street 71-75 Shelton Street Shelton Street, London, WC2H 9JQ, England.



Company Fillings

Gazette notice voluntary

Date: 16 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 29 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2022

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Dec 2022

Action Date: 29 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael John Stewart Price

Change date: 2022-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Capital

Type: SH19

Capital : 2 GBP

Date: 2019-02-01

Documents

View document PDF

Legacy

Date: 14 Jan 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 14 Jan 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/01/19

Documents

View document PDF

Resolution

Date: 14 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 14 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-16

Officer name: Mr Michael John Stewart Price

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2017

Action Date: 16 May 2017

Category: Address

Type: AD01

New address: 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ

Change date: 2017-05-16

Old address: C/O Unit 1 Garrick House 38 Avenue Road Farnborough Hampshire GU14 7BL

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 01 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cozmik shirts LIMITED\certificate issued on 01/08/13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-04

Old address: 22 the Grove Farnborough Hampshire GU14 6QR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Mr Michael John Stewart Price

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary amiel protheroe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Resolution

Date: 13 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Resolution

Date: 24 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 19 Jun 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed m & a investment research limite d\certificate issued on 19/06/02

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 04 Mar 1998

Category: Address

Type: 287

Description: Registered office changed on 04/03/98 from: 6 beaufort avenue langland swansea west glamorgan SA3 4NU

Documents

View document PDF

Legacy

Date: 04 Mar 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 15 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; no change of members

Documents

View document PDF

Legacy

Date: 24 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/94; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/93; no change of members

Documents

View document PDF

Legacy

Date: 10 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Resolution

Date: 24 Jul 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 May 1992

Category: Address

Type: 287

Description: Registered office changed on 12/05/92 from: carr hill 16 derby road ansdell, lytham st annes lancs FY8 4BZ

Documents

View document PDF

Legacy

Date: 17 Jan 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 1991

Action Date: 31 Oct 1990

Category: Accounts

Type: AA

Made up date: 1990-10-31

Documents

View document PDF

Legacy

Date: 15 Jan 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Resolution

Date: 15 Jan 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jan 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 1991

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/10 to 31/03

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 1990

Action Date: 31 Oct 1989

Category: Accounts

Type: AA

Made up date: 1989-10-31

Documents

View document PDF

Legacy

Date: 17 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 06/01/90; no change of members

Documents

View document PDF

Legacy

Date: 04 Jul 1989

Category: Address

Type: 287

Description: Registered office changed on 04/07/89 from: 11 york place leeds LS1 2DS

Documents

View document PDF


Some Companies

CLAYS COURT (N16) RTM COMPANY LIMITED

UNIT 1 PARSONAGE BUSINESS CENTRE CHURCH STREET,WADHURST,TN5 7DL

Number:10044923
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JAMES SWORD & SON LIMITED

SPRINGBURN BOND,SPRINGBURN,G21 1EQ

Number:SC008837
Status:ACTIVE
Category:Private Limited Company

MANUFACTURING PLAY LIMITED

C/O B&C ASSOCIATES,LONDON,NW7 3SA

Number:10037970
Status:LIQUIDATION
Category:Private Limited Company

MASON GOODIN LIMITED

78 LOUGHBOROUGH ROAD,LEICESTERSHIRE,LE12 8DX

Number:04887223
Status:ACTIVE
Category:Private Limited Company

MILLFIELD MARKETING LIMITED

BATCHWORTH HOUSE,RICKMANSWORTH,WD3 1JE

Number:09142193
Status:ACTIVE
Category:Private Limited Company

S4SI LIMITED

YORK HOUSE,LONDON,SW6 1RP

Number:07927792
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