BRAIN AUDIO SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2022-12-08 with no updates

View Document

29/08/2429 August 2024 Confirmation statement made on 2021-12-08 with no updates

View Document

29/08/2429 August 2024 Registered office address changed from 80 Lohmann House Clayton Street London London SE11 5BX to Agate the Hanger Tingeys Top Lane Enfield EN2 9BJ on 2024-08-29

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 Registered office address changed from We Link Studios @ the Light Box 111 Power Road London W4 5PY to 80 Lohmann House Clayton Street London London SE11 5BX on 2023-02-21

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

08/01/238 January 2023 Registered office address changed from Total House Flat 4 Tanyard Lane Steyning West Sussex BN44 3UE to We Link Studios @ the Light Box 111 Power Road London W4 5PY on 2023-01-08

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

30/10/1830 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/06/1824 June 2018 PSC'S CHANGE OF PARTICULARS / MR SAM EDWARD ANDERSON GLOSSOP / 03/04/2017

View Document

03/03/183 March 2018 DISS40 (DISS40(SOAD))

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/01/1628 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM WILLOW LAWN 5 DANESCOURT ROAD WOLVERHAMPTON WEST MIDLANDS WV6 9BE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/04/1512 April 2015 APPOINTMENT TERMINATED, DIRECTOR NAVID NOURIZADEH

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR NAVID REZZA NOURIZADEH

View Document

16/02/1516 February 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM FLAT A COLINA HOUSE COLINA MEWS LONDON W15 3HS

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/06/1411 June 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL GLOSSOP / 01/08/2013

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM UNIT 9 FARM MEWS FARM RD HOVE EAST SUSSEX BN3 1GH UNITED KINGDOM

View Document

29/03/1429 March 2014 DISS40 (DISS40(SOAD))

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/03/135 March 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

08/12/108 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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