BRILLIANT VISIBLE STAR LIMITED
Status | ACTIVE |
Company No. | 08164452 |
Category | Private Limited Company |
Incorporated | 01 Aug 2012 |
Age | 11 years, 10 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
BRILLIANT VISIBLE STAR LIMITED is an active private limited company with number 08164452. It was incorporated 11 years, 10 months, 2 days ago, on 01 August 2012. The company address is 26 Ashwood Road, Potters Bar, EN6 2PH, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 21 May 2024
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Accounts with accounts type unaudited abridged
Date: 25 May 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Accounts with accounts type unaudited abridged
Date: 18 May 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Change person director company with change date
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Agatha Amaka Okafor
Change date: 2021-07-16
Documents
Change to a person with significant control
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-16
Psc name: Miss Agatha Amaka Okafor
Documents
Accounts with accounts type unaudited abridged
Date: 26 May 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type unaudited abridged
Date: 09 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts amended with made up date
Date: 12 Jul 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AAMD
Made up date: 2018-08-31
Documents
Accounts with accounts type unaudited abridged
Date: 16 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-12
New address: 26 Ashwood Road Potters Bar EN6 2PH
Old address: Flat 11 44 Holden Road London N12 7DN
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Accounts with accounts type total exemption small
Date: 04 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Termination director company with name termination date
Date: 20 Oct 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-31
Officer name: Amaka Agatha Okafor
Documents
Appoint person director company with name date
Date: 20 Oct 2015
Action Date: 01 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-08-01
Officer name: Ms Agatha Amaka Okafor
Documents
Accounts with accounts type total exemption small
Date: 31 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Change person director company with change date
Date: 29 Aug 2012
Action Date: 28 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Agatha Okafor
Change date: 2012-08-28
Documents
Some Companies
MORTIMER HOUSE,HEREFORD,HR4 9TA
Number: | 09969385 |
Status: | ACTIVE |
Category: | Private Limited Company |
48A LEIGHTON ROAD,LONDON,W13 9DS
Number: | 11904574 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CLOCKHOUSE SWINSTEAD ROAD,GRANTHAM,NG33 4JD
Number: | 07908780 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ
Number: | 03114221 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAR END, ROCK LANE ROCK LANE,FARNHAM,GU10 4SY
Number: | 05303739 |
Status: | ACTIVE |
Category: | Private Limited Company |
860-862 GARRATT LANE,LONDON,SW17 0NB
Number: | 09268079 |
Status: | ACTIVE |
Category: | Private Limited Company |