Advanced company searchLink opens in new window

BRILLIANT TRUTH LTD

Company number 08159646

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2021 AA Micro company accounts made up to 31 July 2019
02 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
30 Nov 2020 AD01 Registered office address changed from Princes Square Princes Street Montgomery Powys SY15 6PZ to Pen Y Brithdir Berriew Welshpool Powys SY21 8AW on 30 November 2020
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
31 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
05 Sep 2017 CS01 Confirmation statement made on 27 July 2017 with updates
09 May 2017 AA Micro company accounts made up to 31 July 2016
21 Mar 2017 CS01 Confirmation statement made on 27 July 2016 with updates
21 Mar 2017 RT01 Administrative restoration application
07 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2016 CH01 Director's details changed for Mr Glyn Jonathan Davies on 31 March 2016
26 Aug 2016 AAMD Amended total exemption small company accounts made up to 31 July 2015
14 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
17 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
25 Nov 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
25 Nov 2014 AD01 Registered office address changed from Princes Square Princes Street Montgomery Powys SY15 6PZ Wales to Princes Square Princes Street Montgomery Powys SY15 6PZ on 25 November 2014
25 Nov 2014 AD01 Registered office address changed from 105 Zellig Gibb Street Birmingham B9 4AA England to Princes Square Princes Street Montgomery Powys SY15 6PZ on 25 November 2014