BRILLIANT TECH LIMITED
Status | ACTIVE |
Company No. | 06351555 |
Category | Private Limited Company |
Incorporated | 23 Aug 2007 |
Age | 16 years, 8 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
BRILLIANT TECH LIMITED is an active private limited company with number 06351555. It was incorporated 16 years, 8 months, 9 days ago, on 23 August 2007. The company address is 1st Floor Cloister House Riverside 1st Floor Cloister House Riverside, Manchester, M3 5FS, England.
Company Fillings
Termination director company with name termination date
Date: 09 Feb 2024
Action Date: 08 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Ryder
Termination date: 2024-02-08
Documents
Appoint person director company with name date
Date: 19 Dec 2023
Action Date: 16 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-16
Officer name: Mr Michael David Conway
Documents
Termination director company with name termination date
Date: 14 Dec 2023
Action Date: 13 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David James Cox
Termination date: 2023-12-13
Documents
Termination director company with name termination date
Date: 14 Dec 2023
Action Date: 13 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael David Conway
Termination date: 2023-12-13
Documents
Confirmation statement with updates
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Resolution
Date: 28 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Capital allotment shares
Date: 15 Jun 2023
Action Date: 05 Jun 2023
Category: Capital
Type: SH01
Capital : 201 GBP
Date: 2023-06-05
Documents
Second filing of confirmation statement with made up date
Date: 22 May 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-03-02
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 02 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-02
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 10 Mar 2022
Action Date: 02 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-02
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Resolution
Date: 13 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 13 May 2021
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 13 May 2021
Category: Capital
Type: SH10
Documents
Appoint person director company with name date
Date: 29 Apr 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-01
Officer name: Mr Peter Ryder
Documents
Appoint person director company with name date
Date: 29 Apr 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-01
Officer name: Mr David James Cox
Documents
Confirmation statement with updates
Date: 03 Mar 2021
Action Date: 02 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-02
Documents
Notification of a person with significant control
Date: 02 Mar 2021
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Bulk Tees 2012 Limited
Notification date: 2017-07-01
Documents
Cessation of a person with significant control
Date: 02 Mar 2021
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-01
Psc name: Michael David Conway
Documents
Resolution
Date: 01 Mar 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Address
Type: AD01
New address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS
Change date: 2019-03-05
Old address: C/O Lopian Gross Barnett 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG
Documents
Confirmation statement with updates
Date: 05 Sep 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-10
Officer name: Fenton Derek Conway
Documents
Termination secretary company with name termination date
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fenton Derek Conway
Termination date: 2018-07-10
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 29 Sep 2017
Action Date: 16 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael David Conway
Appointment date: 2017-09-16
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Confirmation statement
Date: 08 Nov 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Original description: 23/08/16 Statement of Capital gbp 200
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 23 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-23
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 06 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fenton Derek Conway
Documents
Termination director company with name
Date: 06 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Lydiate
Documents
Legacy
Date: 16 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Change person director company with change date
Date: 19 Oct 2011
Action Date: 23 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-23
Officer name: Graham Lydiate
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 07 Sep 2011
Action Date: 07 Sep 2011
Category: Address
Type: AD01
Old address: C/O Dpc Vernon Road Stoke on Trent Staffs ST4 2QY
Change date: 2011-09-07
Documents
Change account reference date company previous extended
Date: 15 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 23 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-23
Documents
Accounts with accounts type total exemption small
Date: 25 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 15 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 23/03/09\gbp si 113@1=113\gbp ic 87/200\
Documents
Legacy
Date: 15 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 23/03/09\gbp si 86@1=86\gbp ic 1/87\
Documents
Legacy
Date: 15 Apr 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 23/03/09
Documents
Resolution
Date: 15 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/08; full list of members
Documents
Legacy
Date: 10 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 10/06/2008 from c/o edwards veeder (oldham) LLP brunswick square union street oldham OL1 1DE
Documents
Certificate change of name company
Date: 15 Oct 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed glenkirk LTD\certificate issued on 15/10/07
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 04/09/07 from: 39A leicester road salford manchester M7 4AS
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1 HERVEY CLOSE,NORTHAMPTON,NN3 2TD
Number: | 11297914 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CHANNEL PROPERTY SERVICES LIMITED
60 REGENT PLACE,BIRMINGHAM,B1 3NJ
Number: | 06075396 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 BUSHY CLOSE,ROMFORD,RM1 4WL
Number: | 07518383 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | OC414986 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
235 BLACKSTOCK ROAD,LONDON,N5 2LL
Number: | 10770561 |
Status: | ACTIVE |
Category: | Private Limited Company |
SB PRACTICE MANAGEMENT LIMITED
14 BANCHORY CRESCENT,GLASGOW,G61 1DL
Number: | SC629009 |
Status: | ACTIVE |
Category: | Private Limited Company |