BRAIN FEED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

24/12/2424 December 2024 Registered office address changed from Maclaren House, Lancastrian Talbot Road Manchester M32 0FP England to 19 Denstone Avenue Urmston Manchester M41 7AN on 2024-12-24

View Document

24/12/2424 December 2024 Notification of Brain Feed Holdco Limited as a person with significant control on 2024-12-12

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/05/2430 May 2024 Current accounting period extended from 2024-09-30 to 2024-10-31

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

04/01/224 January 2022 Registered office address changed from 69 69 Pollard Yard Pollard Street East Manchester Greater Manchester M40 7QX United Kingdom to Maclaren House, Lancastrian Talbot Road Manchester M32 0FP on 2022-01-04

View Document

25/11/2125 November 2021 Satisfaction of charge 093737800001 in full

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/07/215 July 2021 Change of details for Mr James Oliver Hugh Lister as a person with significant control on 2020-09-01

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/05/2020 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/02/2015 February 2020 REGISTERED OFFICE CHANGED ON 15/02/2020 FROM 101 PRINCESS STREET MANCHESTER GREATER MANCHESTER M1 6DD ENGLAND

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLIVER HUGH LISTER / 05/01/2020

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM C/O REACT ACCOUNTANCY 98-100 ALDERMAN FENWICK'S HOUSE PILGRIM STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 6SQ ENGLAND

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093737800001

View Document

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/01/1630 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

08/10/158 October 2015 PREVSHO FROM 31/01/2016 TO 30/09/2015

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 28 SEVENOAKS AVENUE 28 SEVENOAKS AVENUE, HEATON MOOR, STOCKPORT CHESHIRE, ENGLAND SK4 4AW UNITED KINGDOM

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/09/1514 September 2015 COMPANY NAME CHANGED BRAIN TONIC LTD CERTIFICATE ISSUED ON 14/09/15

View Document

05/01/155 January 2015 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