Advanced company searchLink opens in new window

BRILLIANT CONCEPTS UNLTD.

Company number 10164781

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)
07 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
04 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
26 Sep 2022 AD01 Registered office address changed from Moor Grange Westwood Drive Ilkley West Yorkshire LS29 9QX to Ground Floor 6 Queen Street Leeds LS1 2TW on 26 September 2022
14 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
18 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
18 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
14 May 2019 CH01 Director's details changed for Mr Ken Brook-Chrispin on 10 May 2019
14 May 2019 CH01 Director's details changed for Kenneth Brook-Crispin on 10 May 2019
11 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
09 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
18 Jul 2017 MR01 Registration of charge 101647810001, created on 27 June 2017
13 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
16 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-08
05 Dec 2016 AD01 Registered office address changed from 19 Cookridge Street Leeds West Yorkshire LS2 3AG to Moor Grange Westwood Drive Ilkley West Yorkshire LS29 9QX on 5 December 2016
27 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2016 AP01 Appointment of Kenneth Brook-Crispin as a director on 12 May 2016
09 Jun 2016 AP01 Appointment of Mrs Jane Caroline Brook-Chrispin as a director on 12 May 2016
09 Jun 2016 SH09 Allotment of a new class of shares by an unlimited company
09 Jun 2016 TM01 Termination of appointment of Peter Guy Greswold as a director on 12 May 2016
09 Jun 2016 SH10 Particulars of variation of rights attached to shares
09 Jun 2016 SH08 Change of share class name or designation
05 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-05
  • GBP 1