BRILLIANT BLUE SKY LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-28 View Report
Accounts. Accounts type total exemption full. 2023-06-27 View Report
Accounts. Accounts type total exemption full. 2022-06-29 View Report
Confirmation statement. Statement with no updates. 2022-06-28 View Report
Confirmation statement. Statement with no updates. 2021-07-09 View Report
Accounts. Accounts type total exemption full. 2021-06-28 View Report
Confirmation statement. Statement with no updates. 2020-07-15 View Report
Accounts. Accounts type total exemption full. 2020-06-08 View Report
Accounts. Change account reference date company previous shortened. 2020-03-09 View Report
Confirmation statement. Statement with no updates. 2019-07-24 View Report
Accounts. Accounts type total exemption full. 2019-03-22 View Report
Address. Old address: C/O Klsa Llp Chartered Accountants, 28-30 st. John's Square London EC1M 4DN England. New address: Kalamu House 11 Coldbath Square London EC1R 5HL. Change date: 2018-09-19. 2018-09-19 View Report
Address. New address: C/O Klsa Llp Chartered Accountants, 28-30 st. John's Square London EC1M 4DN. Change date: 2018-07-02. Old address: Klaco House 28-30 st. John's Square London EC1M 4DN. 2018-07-02 View Report
Confirmation statement. Statement with no updates. 2018-07-02 View Report
Accounts. Accounts type unaudited abridged. 2018-03-22 View Report
Confirmation statement. Statement with updates. 2017-07-31 View Report
Persons with significant control. Psc name: Ching Fun Tso. Notification date: 2016-04-06. 2017-07-31 View Report
Accounts. Accounts type total exemption small. 2017-03-22 View Report
Annual return. With made up date full list shareholders. 2016-06-28 View Report
Accounts. Accounts type total exemption small. 2016-02-26 View Report
Annual return. With made up date full list shareholders. 2015-06-30 View Report
Accounts. Accounts type total exemption small. 2015-03-24 View Report
Mortgage. Charge number: 037978720001. 2014-08-22 View Report
Mortgage. Charge creation date: 2014-08-15. Charge number: 037978720001. 2014-08-15 View Report
Annual return. With made up date full list shareholders. 2014-07-11 View Report
Accounts. Accounts type total exemption small. 2014-02-26 View Report
Annual return. With made up date full list shareholders. 2013-07-04 View Report
Accounts. Accounts type total exemption small. 2013-03-05 View Report
Annual return. With made up date full list shareholders. 2012-07-04 View Report
Accounts. Accounts type total exemption small. 2012-03-02 View Report
Annual return. With made up date full list shareholders. 2011-08-10 View Report
Accounts. Accounts type total exemption small. 2010-07-13 View Report
Annual return. With made up date full list shareholders. 2010-06-30 View Report
Officers. Officer name: Ching Fun Tso. Change date: 2010-06-28. 2010-06-30 View Report
Annual return. Legacy. 2009-09-11 View Report
Accounts. Accounts type total exemption small. 2009-09-11 View Report
Accounts. Accounts type total exemption small. 2009-03-23 View Report
Annual return. Legacy. 2008-08-05 View Report
Accounts. Accounts type total exemption small. 2008-04-29 View Report
Annual return. Legacy. 2007-07-17 View Report
Accounts. Accounts type total exemption small. 2007-05-09 View Report
Annual return. Legacy. 2006-07-04 View Report
Accounts. Accounts type total exemption small. 2006-05-30 View Report
Annual return. Legacy. 2005-07-28 View Report
Accounts. Accounts type total exemption small. 2005-06-10 View Report
Annual return. Legacy. 2004-07-02 View Report
Accounts. Accounts type total exemption small. 2004-04-05 View Report
Address. Description: Registered office changed on 14/11/03 from: 58A finchley lane london NW4 1DJ. 2003-11-14 View Report
Annual return. Legacy. 2003-10-27 View Report
Accounts. Accounts type total exemption small. 2003-08-09 View Report