Advanced company searchLink opens in new window

BRILLMOND LIMITED

Company number 10912859

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)
30 Oct 2019 PSC07 Cessation of Mark Christopher Richmond as a person with significant control on 7 October 2019
30 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2019 MR04 Satisfaction of charge 109128590001 in full
17 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 13/08/2018
17 Oct 2019 PSC02 Notification of Cathay Investments 2 Limited as a person with significant control on 7 October 2019
17 Oct 2019 AD01 Registered office address changed from C/O Berry Smith Llp Haywood House Dumfries Place Cardiff CF10 3GA United Kingdom to Springfield House Springfield Road Horsham RH12 2RG on 17 October 2019
17 Oct 2019 AP01 Appointment of Mr Benjamin Ka Ping Chaing as a director on 7 October 2019
17 Oct 2019 AP01 Appointment of Mr Kevin Andrew Johnson as a director on 7 October 2019
15 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
24 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 17/10/2019.
24 Aug 2018 PSC01 Notification of Stephen John Thomas as a person with significant control on 23 December 2017
24 Aug 2018 PSC04 Change of details for Mr Mark Christopher Richmond as a person with significant control on 23 December 2017
25 Jan 2018 SH02 Sub-division of shares on 21 December 2017
17 Jan 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 2,795,096
10 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 21/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Dec 2017 MR01 Registration of charge 109128590001, created on 21 December 2017
22 Dec 2017 AP01 Appointment of Mr Stephen John Thomas as a director on 21 December 2017
14 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-14
  • GBP 1