|
|
01 Apr 2025
|
01 Apr 2025
Confirmation statement made on 1 April 2025 with no updates
|
|
|
12 Apr 2024
|
12 Apr 2024
Confirmation statement made on 12 April 2024 with no updates
|
|
|
26 Apr 2023
|
26 Apr 2023
Confirmation statement made on 12 April 2023 with no updates
|
|
|
25 Apr 2023
|
25 Apr 2023
Change of details for Brilliance Group Limited as a person with significant control on 29 July 2022
|
|
|
22 Nov 2022
|
22 Nov 2022
Director's details changed for Mr David Meade on 31 August 2022
|
|
|
29 Jul 2022
|
29 Jul 2022
Registered office address changed from Titanic Suites 55-59 Adelaide Street Belfast County Antrim BT2 8FE United Kingdom to Units 2 & 3 18 High Street Holywood Down BT18 9AD on 29 July 2022
|
|
|
07 May 2022
|
07 May 2022
Confirmation statement made on 12 April 2022 with no updates
|
|
|
07 May 2022
|
07 May 2022
Registered office address changed from Titanic Suites, Suite 301 59 Adelaide Street Belfast BT2 8FE Northern Ireland to Titanic Suites 55-59 Adelaide Street Belfast County Antrim BT2 8FE on 7 May 2022
|
|
|
06 May 2022
|
06 May 2022
Director's details changed
|
|
|
26 Apr 2022
|
26 Apr 2022
Director's details changed for Mr David Meade on 26 April 2022
|
|
|
26 Apr 2022
|
26 Apr 2022
Director's details changed for Mr David Meade on 26 April 2022
|
|
|
29 Apr 2021
|
29 Apr 2021
Confirmation statement made on 12 April 2021 with updates
|
|
|
24 Apr 2020
|
24 Apr 2020
Confirmation statement made on 12 April 2020 with updates
|
|
|
24 Apr 2020
|
24 Apr 2020
Notification of Brilliance Group Limited as a person with significant control on 1 October 2019
|
|
|
24 Apr 2020
|
24 Apr 2020
Cessation of Elaine Meade as a person with significant control on 1 October 2019
|
|
|
24 Apr 2020
|
24 Apr 2020
Cessation of David Meade as a person with significant control on 1 October 2019
|
|
|
19 Apr 2019
|
19 Apr 2019
Confirmation statement made on 12 April 2019 with updates
|