B.R.A.I.N. BIOTECHNOLOGY RESEARCH AND INFORMATION NETWORK UK LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

08/07/248 July 2024 Application to strike the company off the register

View Document

28/09/2328 September 2023 Resolutions

View Document

28/09/2328 September 2023 Resolutions

View Document

28/09/2328 September 2023 Statement of capital on 2023-09-28

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023

View Document

27/09/2327 September 2023 Satisfaction of charge 111722530001 in full

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

23/06/2323 June 2023 Full accounts made up to 2022-09-30

View Document

07/06/237 June 2023 Purchase of own shares.

View Document

26/04/2326 April 2023 Appointment of Mr Michael Matthias Schneiders as a director on 2023-02-09

View Document

17/04/2317 April 2023 Termination of appointment of Emma Louise Sharp as a director on 2023-04-14

View Document

16/02/2316 February 2023 Termination of appointment of Lukas Linnig as a director on 2023-02-09

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

28/04/2228 April 2022 Termination of appointment of Menna Charlotte Salisbury as a director on 2022-04-05

View Document

28/04/2228 April 2022 Termination of appointment of Stuart Ian West as a director on 2022-04-05

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-25 with updates

View Document

08/02/228 February 2022 Change of details for B.R.A.I.N. Biotechnology Research and Information Network Uk 2 Limited as a person with significant control on 2021-05-21

View Document

01/07/191 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / B.R.A.I.N. BIOTECHNOLOGY RESEARCH AND INFORMATION NETWORK UK 2 LIMITED / 17/03/2018

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR LUKAS LINNIG

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MS MENNA CHARLOTTE SALISBURY

View Document

23/03/1823 March 2018 ADOPT ARTICLES 17/03/2018

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR STUART IAN WEST

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MRS EMMA LOUISE SHARP

View Document

22/03/1822 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111722530001

View Document

22/03/1822 March 2018 17/03/18 STATEMENT OF CAPITAL GBP 16316362

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM C/O DAVID GOLDSMITH 52 SOUTH PARK HILL ROAD SOUTH CROYDON CR2 7DW ENGLAND

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM CEFN COED PARC NANTGARW CARDIFF CF15 7QQ UNITED KINGDOM

View Document

12/02/1812 February 2018 CURRSHO FROM 31/01/2019 TO 30/09/2018

View Document

26/01/1826 January 2018 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