About

Registered Number: 04794144
Date of Incorporation: 10/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 13 Wren Terrace, Wixams, Bedford, MK42 6BP,

 

Founded in 2003, Brillianz Ltd have registered office in Bedford. Brillianz Ltd has 2 directors listed as Brillianz Technology Ltd, Read, Anthony Bruce. We don't currently know the number of employees at Brillianz Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRILLIANZ TECHNOLOGY LTD 01 October 2014 - 1
READ, Anthony Bruce 16 July 2003 01 August 2005 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 02 September 2019
AD01 - Change of registered office address 02 September 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 03 June 2018
CH01 - Change of particulars for director 05 March 2018
PSC04 - N/A 05 March 2018
AA - Annual Accounts 27 September 2017
PSC01 - N/A 12 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 28 September 2016
AD01 - Change of registered office address 16 June 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 30 September 2015
AP01 - Appointment of director 15 June 2015
AR01 - Annual Return 08 June 2015
TM01 - Termination of appointment of director 15 December 2014
AP01 - Appointment of director 02 December 2014
TM02 - Termination of appointment of secretary 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
AP02 - Appointment of corporate director 13 October 2014
AD01 - Change of registered office address 13 October 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 01 June 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 03 June 2013
AR01 - Annual Return 04 June 2012
AA - Annual Accounts 07 March 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 12 June 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 05 June 2009
363a - Annual Return 11 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
AA - Annual Accounts 20 June 2008
AA - Annual Accounts 26 July 2007
363a - Annual Return 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
287 - Change in situation or address of Registered Office 01 March 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
AA - Annual Accounts 30 November 2006
363a - Annual Return 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
AA - Annual Accounts 29 March 2006
287 - Change in situation or address of Registered Office 06 March 2006
287 - Change in situation or address of Registered Office 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
287 - Change in situation or address of Registered Office 28 June 2005
363s - Annual Return 21 June 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
AA - Annual Accounts 26 October 2004
363a - Annual Return 23 June 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
225 - Change of Accounting Reference Date 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
287 - Change in situation or address of Registered Office 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
CERTNM - Change of name certificate 21 July 2003
NEWINC - New incorporation documents 10 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.