BRILLIANTMINDS.IO LTD

Brilliantminds.Io Ltd Claremont Business Centre, Suite No. 1 Brilliantminds.Io Ltd Claremont Business Centre, Suite No. 1, Surbiton, KT6 4QU, United Kingdom
StatusDISSOLVED
Company No.10421799
CategoryPrivate Limited Company
Incorporated11 Oct 2016
Age7 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution07 Nov 2023
Years6 months, 16 days

SUMMARY

BRILLIANTMINDS.IO LTD is an dissolved private limited company with number 10421799. It was incorporated 7 years, 7 months, 12 days ago, on 11 October 2016 and it was dissolved 6 months, 16 days ago, on 07 November 2023. The company address is Brilliantminds.Io Ltd Claremont Business Centre, Suite No. 1 Brilliantminds.Io Ltd Claremont Business Centre, Suite No. 1, Surbiton, KT6 4QU, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jul 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-30

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rinky Dighe

Change date: 2021-10-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Manish Dighe

Change date: 2021-10-08

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-08

Officer name: Mr Manish Dighe

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rinky Dighe

Change date: 2021-10-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rinky Dighe

Change date: 2021-10-08

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-08

Officer name: Mr Manish Dighe

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rinky Dighe

Change date: 2021-10-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Manish Dighe

Change date: 2021-10-08

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-13

New address: Brilliantminds.Io Ltd Claremont Business Centre, Suite No. 1 6-10 Claremont Road Surbiton KT6 4QU

Old address: 1 Ropemaker Street 11th Floor London EC2Y 9AW England

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rinky Dighe

Change date: 2019-02-01

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Manish Dighe

Change date: 2019-02-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rinky Dighe

Change date: 2019-02-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-01

Psc name: Mr Manish Dighe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-01

Old address: 70 Berrylands Surbiton KT5 8JY England

New address: 1 Ropemaker Street 11th Floor London EC2Y 9AW

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2018

Action Date: 27 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rinky Dighe

Change date: 2018-10-27

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2018

Action Date: 27 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Manish Dighe

Change date: 2018-10-27

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2018

Action Date: 27 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-27

Psc name: Mrs Rinky Dighe

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2018

Action Date: 27 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Manish Dighe

Change date: 2018-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-15

New address: 70 Berrylands Surbiton KT5 8JY

Old address: Flat 7 Apsley Hall 55 Balaclava Road Long Ditton Surbiton KT6 5RT England

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 08 Oct 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AAMD

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2017

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-10

Psc name: Mrs Rinky Dighe

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2017

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-10

Psc name: Mr Manish Dighe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Address

Type: AD01

Old address: Flat 7 Apsley Hall 55 Balaclava Road Long Ditton Surbiton KT6 5RT England

Change date: 2017-08-11

New address: Flat 7 Apsley Hall 55 Balaclava Road Long Ditton Surbiton KT6 5RT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Address

Type: AD01

New address: Flat 7 Apsley Hall 55 Balaclava Road Long Ditton Surbiton KT6 5RT

Change date: 2017-08-11

Old address: 10 Cassia Drive Earley Reading RG6 5YH England

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rinky Dighe

Change date: 2017-08-04

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Manish Dighe

Change date: 2017-08-04

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2017

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rinky Dighe

Change date: 2017-08-04

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2017

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-04

Psc name: Mr Manish Dighe

Documents

View document PDF

Incorporation company

Date: 11 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMABILE CHOIRS

17 CASTLE GREEN CLOSE,KENDAL,LA9 6AT

Number:06653625
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CHESHIRE DESIGN & STEREO LIMITED

UNIT 2E PALATINE INDUSTRIAL ESTATE,WARRINGTON,WA4 6QQ

Number:06804352
Status:ACTIVE
Category:Private Limited Company

K&K SOFTWARE LTD

UNIT 4E ENTERPRISE COURT,ROTHERHAM,S63 5DB

Number:09896246
Status:ACTIVE
Category:Private Limited Company
Number:11675518
Status:ACTIVE
Category:Private Limited Company

PETRAMEH LTD

13 IFFLEY TURN,OXFORD,OX4 4HN

Number:06929508
Status:ACTIVE
Category:Private Limited Company

SARAH WARRICK LIMITED

9 HENDON STREET,BRIGHTON,BN2 0EG

Number:11283679
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