TECHNICALLY BRILLIANT CLUB CIC

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/07/2410 July 2024 Voluntary strike-off action has been suspended

View Document

10/07/2410 July 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

27/06/2427 June 2024 Application to strike the company off the register

View Document

26/06/2426 June 2024 Termination of appointment of Joanne Bramham-Smith as a director on 2024-06-26

View Document

26/06/2426 June 2024 Termination of appointment of Maureen George as a director on 2024-06-26

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

09/01/239 January 2023 Registered office address changed from Chittenden Horley 456 Chester Road Old Trafford Manchester M16 9HD United Kingdom to 435 Chester Road Manchester M16 9HA on 2023-01-09

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR KATHRYN SETH-SMITH

View Document

09/01/209 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED DR JOANNE BRAMHAM-SMITH

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MRS KATHRYN ROSE SETH-SMITH

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

06/04/186 April 2018 COMPANY NAME CHANGED TECHNICALLY BRILLIANT CLUB LIMITED CERTIFICATE ISSUED ON 06/04/18

View Document

06/04/186 April 2018 CONVERSION TO A CIC

View Document

06/04/186 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/03/1812 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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