BRILLSOFTWARE LLP

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

16/12/2416 December 2024 Application to strike the limited liability partnership off the register

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

26/02/2326 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

03/12/213 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

22/04/2022 April 2020 PREVEXT FROM 29/02/2020 TO 31/03/2020

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

18/12/1818 December 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MRS CHRISTINA IMANUELSEN / 18/12/2018

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MR EMANUEL IMANUELSEN / 18/12/2018

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINA IMANUELSEN / 18/12/2018

View Document

18/12/1818 December 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR EMANUEL IMANUELSEN / 18/12/2018

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

29/10/1829 October 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MRS CHRISTINA IMANUELSEN / 08/05/2018

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 16 ALL SAINTS LANE NORTHALLERTON DL7 8WH ENGLAND

View Document

29/10/1829 October 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR EMANUEL IMANUELSEN / 08/05/2018

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR EMANUEL IMANUELSEN / 08/05/2018

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINA IMANUELSEN / 08/05/2018

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 33 BLACKTHORN ROAD NORTHALLERTON DL7 8WB ENGLAND

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 16 ALL SAINTS LANE NORTHALLERTON NORTH YORKSHIRE DL7 8WH ENGLAND

View Document

05/03/185 March 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MRS CHRISTINA IMANUELSEN / 01/03/2018

View Document

05/03/185 March 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR EMANUEL IMANUELSEN / 01/03/2018

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 33 BLACKTHORN ROAD NORTHALLERTON DL7 8WH ENGLAND

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13

View Document

20/12/1620 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14

View Document

20/12/1620 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/16

View Document

20/12/1620 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/02/1619 February 2016 ANNUAL RETURN MADE UP TO 17/02/16

View Document

12/12/1512 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / EMANUEL IMANUELSEN / 12/12/2015

View Document

12/12/1512 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTINA IMANUELSEN / 12/12/2015

View Document

08/12/158 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / EMMANUEL IMANUELSEN / 01/01/2014

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM 20 HARROW ROAD FLEET HAMPSHIRE GU51 1JD

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, LLP MEMBER PAUL IMANUELSEN

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/03/1518 March 2015 ANNUAL RETURN MADE UP TO 17/02/15

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/03/1411 March 2014 ANNUAL RETURN MADE UP TO 17/02/14

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/05/1310 May 2013 LLP MEMBER APPOINTED MR PAUL IMANUELSEN

View Document

19/02/1319 February 2013 ANNUAL RETURN MADE UP TO 17/02/13

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, LLP MEMBER BRILLSOFT LIMITED

View Document

17/02/1217 February 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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