Advanced company searchLink opens in new window

BURRILLIANT LTD

Company number 08645763

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)
21 May 2024 AA Micro company accounts made up to 31 August 2023
14 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
12 Jan 2023 AA Micro company accounts made up to 31 August 2022
15 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
14 Oct 2021 AA Micro company accounts made up to 31 August 2021
12 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
08 Feb 2021 AA Micro company accounts made up to 31 August 2020
17 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
04 May 2020 AA Micro company accounts made up to 31 August 2019
12 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
22 May 2019 AA Micro company accounts made up to 31 August 2018
30 Dec 2018 AD01 Registered office address changed from The Old Court House Hughenden Road High Wycombe Buckinghamshire HP13 5DT to 18 Crendon Street High Wycombe HP13 6LS on 30 December 2018
23 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
29 May 2018 AA Micro company accounts made up to 31 August 2017
15 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
09 May 2017 AA Micro company accounts made up to 31 August 2016
15 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
15 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
14 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
26 May 2015 AA Accounts for a dormant company made up to 31 August 2014
29 Apr 2015 CERTNM Company name changed solitaire engraving LTD\certificate issued on 29/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-29
29 Apr 2015 AP01 Appointment of Mr Thomas Burr as a director on 29 April 2015
29 Apr 2015 TM01 Termination of appointment of Darren Thomas as a director on 29 April 2015
22 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
22 Aug 2014 AD01 Registered office address changed from 10 Dashwood Avenue High Wycombe Bucks HP12 3DN United Kingdom to The Old Court House Hughenden Road High Wycombe Buckinghamshire HP13 5DT on 22 August 2014