BRILLIANT TECH LIMITED

06351555
9 WHEEL FORGE WAY TRAFFORD PARK MANCHESTER M17 1EH

Documents

Documents
Date Category Description Pages
02 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
11 Jul 2024 accounts Annual Accounts 9 Buy now
09 Feb 2024 officers Termination of appointment of director (Peter Ryder) 1 Buy now
19 Dec 2023 officers Appointment of director (Mr Michael David Conway) 2 Buy now
14 Dec 2023 officers Termination of appointment of director (David James Cox) 1 Buy now
14 Dec 2023 officers Termination of appointment of director (Michael David Conway) 1 Buy now
20 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2023 resolution Resolution 1 Buy now
19 Jun 2023 accounts Annual Accounts 10 Buy now
15 Jun 2023 capital Return of Allotment of shares 3 Buy now
22 May 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2022 accounts Annual Accounts 10 Buy now
10 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Aug 2021 accounts Annual Accounts 8 Buy now
13 May 2021 incorporation Memorandum Articles 39 Buy now
13 May 2021 resolution Resolution 1 Buy now
13 May 2021 resolution Resolution 3 Buy now
13 May 2021 resolution Resolution 2 Buy now
13 May 2021 capital Notice of name or other designation of class of shares 2 Buy now
13 May 2021 capital Notice of particulars of variation of rights attached to shares 2 Buy now
29 Apr 2021 officers Appointment of director (Mr Peter Ryder) 2 Buy now
29 Apr 2021 officers Appointment of director (Mr David James Cox) 2 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Mar 2021 resolution Resolution 3 Buy now
05 Oct 2020 accounts Annual Accounts 7 Buy now
24 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 7 Buy now
05 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jul 2018 accounts Annual Accounts 8 Buy now
10 Jul 2018 officers Termination of appointment of director (Fenton Derek Conway) 1 Buy now
10 Jul 2018 officers Termination of appointment of secretary (Fenton Derek Conway) 1 Buy now
29 Sep 2017 accounts Annual Accounts 8 Buy now
29 Sep 2017 officers Appointment of director (Mr Michael David Conway) 2 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement 5 Buy now
05 Sep 2016 accounts Annual Accounts 9 Buy now
18 Sep 2015 annual-return Annual Return 4 Buy now
09 Sep 2015 accounts Annual Accounts 3 Buy now
20 Sep 2014 annual-return Annual Return 4 Buy now
12 Sep 2014 accounts Annual Accounts 3 Buy now
30 Sep 2013 accounts Annual Accounts 4 Buy now
19 Sep 2013 annual-return Annual Return 4 Buy now
11 Oct 2012 annual-return Annual Return 4 Buy now
11 Sep 2012 accounts Annual Accounts 4 Buy now
06 Sep 2012 officers Appointment of director (Mr Fenton Derek Conway) 3 Buy now
06 Sep 2012 officers Termination of appointment of director (Graham Lydiate) 2 Buy now
16 Aug 2012 mortgage Particulars of a mortgage or charge 5 Buy now
19 Oct 2011 annual-return Annual Return 4 Buy now
19 Oct 2011 officers Change of particulars for director (Graham Lydiate) 2 Buy now
14 Oct 2011 accounts Annual Accounts 5 Buy now
07 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Feb 2011 accounts Change Account Reference Date Company Previous Extended 3 Buy now
26 Aug 2010 annual-return Annual Return 4 Buy now
25 May 2010 accounts Annual Accounts 6 Buy now
10 Sep 2009 annual-return Return made up to 23/08/09; full list of members 3 Buy now
30 Jun 2009 accounts Annual Accounts 6 Buy now
15 Apr 2009 capital Ad 23/03/09\gbp si 113@1=113\gbp ic 87/200\ 2 Buy now
15 Apr 2009 capital Ad 23/03/09\gbp si 86@1=86\gbp ic 1/87\ 2 Buy now
15 Apr 2009 capital Nc inc already adjusted 23/03/09 1 Buy now
15 Apr 2009 resolution Resolution 1 Buy now
08 Oct 2008 annual-return Return made up to 23/08/08; full list of members 3 Buy now
10 Jun 2008 address Registered office changed on 10/06/2008 from c/o edwards veeder (oldham) LLP brunswick square union street oldham OL1 1DE 1 Buy now
15 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
01 Oct 2007 officers New director appointed 1 Buy now
01 Oct 2007 officers New secretary appointed 1 Buy now
04 Sep 2007 address Registered office changed on 04/09/07 from: 39A leicester road salford manchester M7 4AS 1 Buy now
03 Sep 2007 officers Secretary resigned 1 Buy now
03 Sep 2007 officers Director resigned 1 Buy now
23 Aug 2007 incorporation Incorporation Company 9 Buy now