BRILLIANT BASICS LTD

Company Documents

DateDescription
15/05/2515 May 2025 Liquidators' statement of receipts and payments to 2025-03-30

View Document

20/04/2420 April 2024 Liquidators' statement of receipts and payments to 2024-03-30

View Document

08/11/238 November 2023 Termination of appointment of Ravi Kumar Singisetti as a director on 2023-09-01

View Document

26/05/2326 May 2023 Liquidators' statement of receipts and payments to 2023-03-30

View Document

06/04/226 April 2022 Resolutions

View Document

06/04/226 April 2022 Registered office address changed from The Bower 10th/11th Floor 207-211 Old Street London EC1V 9NR United Kingdom to Devonshire House,60 Goswell Road London EC1M 7AD on 2022-04-06

View Document

06/04/226 April 2022 Declaration of solvency

View Document

06/04/226 April 2022 Appointment of a voluntary liquidator

View Document

06/04/226 April 2022 Resolutions

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

11/06/2011 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR SCOTT SOROKIN

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

06/12/196 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080112320002

View Document

08/11/198 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM WEWORK 1 MARK SQUARE LONDON EC2A 4EG ENGLAND

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

23/12/1823 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM UNIT D 2ND FLOOR ZETLAND HOUSE 5-25 SCRUTTON STREET LONDON EC2A 4HJ

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR RAVI KUMAR SINGISETTI

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR SCOTT ALAN SOROKIN

View Document

25/08/1725 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080112320002

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM UNIT A14 JACK'S PLACE 6 CORBET PLACE LONDON E1 6NN UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013

View Document

20/03/1320 March 2013

View Document

25/02/1325 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM ADAM HOUSE 1 FITZROY SQUARE LONDON W1T 5HE UNITED KINGDOM

View Document

01/08/121 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MR ANAND VERMA

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

29/03/1229 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company