BRILLIANTMINDS.IO LTD

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

10/08/2310 August 2023 Application to strike the company off the register

View Document

22/07/2322 July 2023 Total exemption full accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Previous accounting period shortened from 2023-10-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/03/2317 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

08/10/218 October 2021 Change of details for Mrs Rinky Dighe as a person with significant control on 2021-10-08

View Document

08/10/218 October 2021 Change of details for Mrs Rinky Dighe as a person with significant control on 2021-10-08

View Document

08/10/218 October 2021 Change of details for Mr Manish Dighe as a person with significant control on 2021-10-08

View Document

08/10/218 October 2021 Director's details changed for Mrs Rinky Dighe on 2021-10-08

View Document

08/10/218 October 2021 Director's details changed for Mr Manish Dighe on 2021-10-08

View Document

08/10/218 October 2021 Director's details changed for Mrs Rinky Dighe on 2021-10-08

View Document

08/10/218 October 2021 Director's details changed for Mr Manish Dighe on 2021-10-08

View Document

08/10/218 October 2021 Change of details for Mr Manish Dighe as a person with significant control on 2021-10-08

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/06/203 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RINKY DIGHE / 01/02/2019

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH DIGHE / 01/02/2019

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 70 BERRYLANDS SURBITON KT5 8JY ENGLAND

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MR MANISH DIGHE / 01/02/2019

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MRS RINKY DIGHE / 01/02/2019

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH DIGHE / 27/10/2018

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM FLAT 7 APSLEY HALL 55 BALACLAVA ROAD LONG DITTON SURBITON KT6 5RT ENGLAND

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RINKY DIGHE / 27/10/2018

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MRS RINKY DIGHE / 27/10/2018

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MR MANISH DIGHE / 27/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

10/07/1810 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MRS RINKY DIGHE / 10/10/2017

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR MANISH DIGHE / 10/10/2017

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM FLAT 7 APSLEY HALL 55 BALACLAVA ROAD LONG DITTON SURBITON KT6 5RT ENGLAND

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 10 CASSIA DRIVE EARLEY READING RG6 5YH ENGLAND

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RINKY DIGHE / 04/08/2017

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH DIGHE / 04/08/2017

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MRS RINKY DIGHE / 04/08/2017

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR MANISH DIGHE / 04/08/2017

View Document

11/10/1611 October 2016 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