BRAIN LABS BIDCO LIMITED
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Registration of charge 118616550013, created on 2025-07-11 |
10/07/2510 July 2025 New | Register(s) moved to registered office address Building 4 2 Old Street Yard London EC1Y 8AF |
09/05/259 May 2025 | Accounts for a small company made up to 2024-03-31 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-04 with updates |
05/02/255 February 2025 | Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT |
23/01/2523 January 2025 | Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT |
01/11/241 November 2024 | Registration of charge 118616550012, created on 2024-10-31 |
23/09/2423 September 2024 | Appointment of Paul John Avery as a director on 2024-09-20 |
23/09/2423 September 2024 | Appointment of Mr Henry James Bennett as a director on 2024-09-20 |
23/09/2423 September 2024 | Termination of appointment of Olivier Jacques Marie De Canson as a director on 2024-09-20 |
02/04/242 April 2024 | Cessation of Bl Midholdco Limited as a person with significant control on 2024-03-28 |
02/04/242 April 2024 | Notification of Cranium Uk Intermediate Bidco, Ltd as a person with significant control on 2024-03-28 |
27/03/2427 March 2024 | Statement of capital following an allotment of shares on 2024-03-27 |
27/03/2427 March 2024 | |
27/03/2427 March 2024 | Statement of capital on 2024-03-27 |
27/03/2427 March 2024 | Resolutions |
27/03/2427 March 2024 | Resolutions |
27/03/2427 March 2024 | |
05/03/245 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
25/01/2425 January 2024 | |
25/01/2425 January 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
21/12/2321 December 2023 | |
21/12/2321 December 2023 | |
13/09/2313 September 2023 | Registration of charge 118616550011, created on 2023-09-11 |
31/07/2331 July 2023 | Registration of charge 118616550010, created on 2023-07-17 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
20/10/2220 October 2022 | Accounts for a small company made up to 2022-03-31 |
02/01/222 January 2022 | Accounts for a small company made up to 2021-03-31 |
07/10/217 October 2021 | Registration of charge 118616550008, created on 2021-10-06 |
07/10/217 October 2021 | Registration of charge 118616550007, created on 2021-10-06 |
04/08/214 August 2021 | Second filing of Confirmation Statement dated 2021-03-04 |
03/08/213 August 2021 | Notification of Bl Midholdco Limited as a person with significant control on 2020-08-18 |
03/08/213 August 2021 | Cessation of Brain Labs Midco Limited as a person with significant control on 2020-08-18 |
02/08/212 August 2021 | Registration of charge 118616550005, created on 2021-08-02 |
27/07/2127 July 2021 | Appointment of Mr Olivier Jacques Marie De Canson as a director on 2021-06-28 |
28/06/2128 June 2021 | Termination of appointment of Matthew Edward Adams as a director on 2021-06-28 |
28/06/2128 June 2021 | Termination of appointment of David Rigby as a director on 2021-06-28 |
28/06/2128 June 2021 | Termination of appointment of James Robert Brigden as a director on 2021-06-28 |
28/06/2128 June 2021 | Termination of appointment of Alistair Edward John Mccann as a director on 2021-06-28 |
15/06/2115 June 2021 | Accounts for a small company made up to 2020-03-31 |
01/04/211 April 2021 | Confirmation statement made on 2021-03-04 with no updates |
16/03/2016 March 2020 | DIRECTOR APPOINTED MR ALISTAIR EDWARD JOHN MCCANN |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
17/02/2017 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 118616550001 |
23/12/1923 December 2019 | DIRECTOR APPOINTED MR DAVID RIGBY |
23/12/1923 December 2019 | APPOINTMENT TERMINATED, DIRECTOR SOPHIE NEWTON |
23/12/1923 December 2019 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW UPTON |
19/03/1919 March 2019 | DIRECTOR APPOINTED MR DANIEL LEON GILBERT |
19/03/1919 March 2019 | DIRECTOR APPOINTED DAVID JOHN KIRBY |
19/03/1919 March 2019 | DIRECTOR APPOINTED MISS SOPHIE CLARA FRANCESCA NEWTON |
19/03/1919 March 2019 | DIRECTOR APPOINTED MR JAMES ROBERT BRIGDEN |
05/03/195 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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