Advanced company searchLink opens in new window

BRILLIANT 19 LIMITED

Company number 04107295

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)
18 Nov 2014 TM01 Termination of appointment of Nicholas Godwyn as a director on 3 October 2014
18 Nov 2014 AP04 Appointment of Abogado Nominees Limited as a secretary on 16 October 2014
18 Nov 2014 CH01 Director's details changed for Peter Hurwitz on 1 October 2014
18 Nov 2014 AP01 Appointment of Scott Matthew Frosch as a director on 16 October 2014
06 Oct 2014 AA Full accounts made up to 31 December 2013
16 Jun 2014 AP01 Appointment of Marc Jeffrey Graboff as a director
16 Jun 2014 AP01 Appointment of Peter Hurwitz as a director
20 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
12 Dec 2013 CH01 Director's details changed for Nicholas Godwyn on 31 October 2013
03 Dec 2013 AA Full accounts made up to 31 December 2012
14 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
24 Oct 2012 MISC Resignation of auditors
10 Oct 2012 AA Full accounts made up to 31 December 2011
08 Mar 2012 AA Full accounts made up to 31 December 2010
04 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
25 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
25 Nov 2010 TM02 Termination of appointment of David Stead as a secretary
04 Oct 2010 AA Full accounts made up to 31 December 2009
12 Apr 2010 AP03 Appointment of David Andrew Stead as a secretary
12 Apr 2010 TM01 Termination of appointment of Simon Fuller as a director
12 Apr 2010 TM02 Termination of appointment of Peter Harris as a secretary
21 Jan 2010 AR01 Annual return made up to 31 October 2009 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Nicholas Godwyn on 31 October 2009
21 Jan 2010 CH01 Director's details changed for Mr Simon Robert Fuller on 31 October 2009