BRAIN ANALYTICS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

04/03/254 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

12/05/2212 May 2022 Statement of capital following an allotment of shares on 2022-04-28

View Document

15/02/2215 February 2022 Termination of appointment of Christophe Reigner as a director on 2022-02-15

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

12/01/2112 January 2021 SECOND FILED SH01 - 15/10/20 STATEMENT OF CAPITAL GBP 113.9625

View Document

11/01/2111 January 2021 07/12/20 STATEMENT OF CAPITAL GBP 115.9623

View Document

11/01/2111 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN BEZIAS / 25/07/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 CURRSHO FROM 31/01/2021 TO 31/12/2020

View Document

02/11/202 November 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/2026 October 2020 15/10/20 STATEMENT OF CAPITAL GBP 113.9625

View Document

20/10/2020 October 2020 DIRECTOR APPOINTED MR GARTH DAVID SHEPHARD

View Document

20/10/2020 October 2020 ARTICLES OF ASSOCIATION

View Document

20/10/2020 October 2020 ADOPT ARTICLES 30/09/2020

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN BEZIAS / 06/08/2020

View Document

21/08/2021 August 2020 SUBDIVISION 06/08/2020

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MATTHEW COOK

View Document

18/08/2018 August 2020 SUB-DIVISION 06/08/20

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

14/05/2014 May 2020 04/05/20 STATEMENT OF CAPITAL GBP 100

View Document

12/05/2012 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHE REIGNER / 01/05/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

21/10/1921 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN BEZIAS / 28/09/2019

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN BEZIAS / 02/10/2019

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR. CHRISTOPHE REIGNER

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR. REMI JONATHAN VINCENT

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

24/01/1924 January 2019 22/01/18 STATEMENT OF CAPITAL GBP 2

View Document

24/01/1924 January 2019 22/01/18 STATEMENT OF CAPITAL GBP 2

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN BEZIAS / 07/01/2019

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR REMI VINCENT

View Document

07/01/197 January 2019 CESSATION OF REMI VINCENT AS A PSC

View Document

22/01/1822 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company