Download leads from Nexok and grow your business. Find out more

Brilliant Women

Documents

Total Documents47
Total Pages191

Filing History

19 October 2017Micro company accounts made up to 31 March 2017
17 April 2017Confirmation statement made on 5 April 2017 with updates
4 August 2016Total exemption full accounts made up to 31 March 2016
27 April 2016Annual return made up to 5 April 2016 no member list
11 June 2015Total exemption small company accounts made up to 31 March 2015
5 May 2015Annual return made up to 5 April 2015 no member list
5 May 2015Annual return made up to 5 April 2015 no member list
3 December 2014Total exemption small company accounts made up to 31 March 2014
1 May 2014Annual return made up to 5 April 2014 no member list
1 May 2014Annual return made up to 5 April 2014 no member list
24 February 2014Appointment of Ms Angela Vivienne Barst as a director
14 February 2014Secretary's details changed for Ms Meave Darroux on 1 February 2014
14 February 2014Secretary's details changed for Ms Meave Darroux on 1 February 2014
14 February 2014Appointment of Mrs Desiree Mahoney as a director
29 November 2013Total exemption small company accounts made up to 31 March 2013
14 May 2013Annual return made up to 5 April 2013 no member list
14 May 2013Annual return made up to 5 April 2013 no member list
7 December 2012Registered office address changed from C/O Brilliant Women 2 Laburnum Grove Kingsbury London Brent NW9 8QT United Kingdom on 7 December 2012
7 December 2012Registered office address changed from C/O Brilliant Women 2 Laburnum Grove Kingsbury London Brent NW9 8QT United Kingdom on 7 December 2012
18 November 2012Total exemption small company accounts made up to 31 March 2012
17 April 2012Annual return made up to 5 April 2012 no member list
17 April 2012Annual return made up to 5 April 2012 no member list
10 January 2012Total exemption full accounts made up to 31 March 2011
20 May 2011Annual return made up to 5 April 2011 no member list
20 May 2011Registered office address changed from 1St Floor Miller House Rosslyn Crescent Harrow Middx HA1 2RZ on 20 May 2011
20 May 2011Annual return made up to 5 April 2011 no member list
22 February 2011Total exemption full accounts made up to 31 March 2010
22 April 2010Annual return made up to 5 April 2010 no member list
22 April 2010Director's details changed for Yvonne Claire Fuchs on 5 April 2010
22 April 2010Director's details changed for Yvonne Claire Fuchs on 5 April 2010
22 April 2010Annual return made up to 5 April 2010 no member list
1 February 2010Total exemption full accounts made up to 31 March 2009
5 January 2010Termination of appointment of Janet Ameer as a director
5 May 2009Annual return made up to 05/04/09
19 March 2009Total exemption full accounts made up to 31 March 2008
2 February 2009Appointment terminated director arabella lewis
15 July 2008Registered office changed on 15/07/2008 from c/o where its at miller house rosslyn crescent harrow middx HA1 2RZ
15 July 2008Annual return made up to 05/04/08
14 July 2008Appointment terminated director sharah atlee
14 July 2008Appointment terminated director lorna dallas-conte
19 September 2007Annual return made up to 05/04/07
9 July 2007Accounts for a dormant company made up to 31 March 2007
9 July 2007Accounts for a dormant company made up to 30 April 2006
8 June 2007Registered office changed on 08/06/07 from: 43 crediton road london NW10 3DT
8 June 2007Accounting reference date shortened from 30/04/07 to 31/03/07
4 May 2006Annual return made up to 05/04/06
5 April 2005Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed