Advanced company searchLink opens in new window

BRILLIANT ENTERPRISES LTD

Company number 05946705

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2012 AR01 Annual return made up to 26 September 2012
27 May 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Oct 2011 SH01 Statement of capital following an allotment of shares on 19 July 2011
  • GBP 120
10 Oct 2011 SH01 Statement of capital following an allotment of shares on 19 July 2011
  • GBP 120
09 Oct 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
09 Oct 2011 SH01 Statement of capital following an allotment of shares on 19 July 2011
  • GBP 120
21 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Sep 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
17 May 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Jan 2010 TM02 Termination of appointment of Ian Fordham as a secretary
02 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
05 Oct 2009 AR01 Annual return made up to 26 September 2009 with full list of shareholders
26 Sep 2008 363a Return made up to 26/09/08; full list of members
21 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
20 Jun 2008 AA Accounts for a dormant company made up to 31 March 2007
20 Jun 2008 225 Accounting reference date shortened from 30/09/2007 to 31/03/2007
18 Oct 2007 363a Return made up to 26/09/07; full list of members
13 Dec 2006 CERTNM Company name changed kate mulcahy LTD\certificate issued on 13/12/06
16 Oct 2006 287 Registered office changed on 16/10/06 from: c/o k e tubby, showell new road greenham newbury berks. RG14 7RY
16 Oct 2006 288a New secretary appointed
16 Oct 2006 288a New director appointed
28 Sep 2006 288b Director resigned
28 Sep 2006 288b Secretary resigned
26 Sep 2006 NEWINC Incorporation