BRILLIANT TECH LIMITED

1st Floor Cloister House Riverside 1st Floor Cloister House Riverside, Manchester, M3 5FS, England
StatusACTIVE
Company No.06351555
CategoryPrivate Limited Company
Incorporated23 Aug 2007
Age16 years, 8 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 28 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 15 Jun 2023

Action Date: 05 Jun 2023

Category: Capital

Type: SH01

Capital : 201 GBP

Date: 2023-06-05

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 13 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 13 May 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 May 2021

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 01 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fenton Derek Conway

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Lydiate

Documents

View document PDF

Legacy

Date: 16 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Apr 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/03/09

Documents

View document PDF

Resolution

Date: 15 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIGARS TRANS LTD

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

ELIE LIMITED

5 BUSHY CLOSE,ROMFORD,RM1 4WL

Number:07518383
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOLLIDAY PARTNERS LLP

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:OC414986
Status:ACTIVE
Category:Limited Liability Partnership

RV SUBSTATION DESIGN LTD

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

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