Company NameBrilliant Green Services Limited
DirectorSunuber Duncan
Company StatusActive
Company Number08879087
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMrs Sunuber Duncan
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address34 Girton Way
Croxley Green
Rickmansworth
Hertfordshire
WD3 3QN

Location

Registered AddressFlat 3 Latimer Place
40 Eastbury Avenue
Northwood
Herts
HA6 3FD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Sunuber Hasan
100.00%
Ordinary

Financials

Year2014
Net Worth£344
Cash£7,524
Current Liabilities£7,180

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Filing History

21 August 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
6 February 2023Registered office address changed from 34 Girton Way Croxley Green Rickmansworth Hertfordshire WD3 3QN England to Flat 3 Latimer Place 40 Eastbury Avenue Northwood Herts HA6 3FD on 6 February 2023 (1 page)
16 November 2022Change of details for Mrs Sunuber Duncan as a person with significant control on 15 November 2022 (2 pages)
16 November 2022Director's details changed for Mrs Sunuber Duncan on 15 November 2022 (2 pages)
11 July 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
9 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
16 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
18 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
11 February 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
11 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
11 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
7 February 2018Director's details changed for Miss Sunuber Hasan on 25 September 2014 (2 pages)
7 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
29 October 2015Registered office address changed from 36C Marryat Square Wyfold Road London SW6 6UA to 34 Girton Way Croxley Green Rickmansworth Hertfordshire WD3 3QN on 29 October 2015 (1 page)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 October 2015Director's details changed for Miss Sunuber Hasan on 29 October 2015 (2 pages)
29 October 2015Registered office address changed from 36C Marryat Square Wyfold Road London SW6 6UA to 34 Girton Way Croxley Green Rickmansworth Hertfordshire WD3 3QN on 29 October 2015 (1 page)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 October 2015Director's details changed for Miss Sunuber Hasan on 29 October 2015 (2 pages)
5 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
2 April 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
2 April 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)