BRAIN LABS DC LIMITED
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Registration of charge 121495030006, 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 |
24/01/2524 January 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 121495030005, created on 2024-10-31 |
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 |
23/09/2423 September 2024 | Appointment of Paul John Avery as a director on 2024-09-20 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-08 with no updates |
25/01/2425 January 2024 | |
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 | |
15/08/2315 August 2023 | Confirmation statement made on 2023-08-08 with no updates |
31/07/2331 July 2023 | Registration of charge 121495030003, created on 2023-07-17 |
31/07/2331 July 2023 | Registration of charge 121495030004, created on 2023-07-17 |
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 121495030001, created on 2021-10-06 |
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 Alistair Edward John Mccann 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 David Rigby as a director on 2021-06-28 |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
15/06/2115 June 2021 | Accounts for a small company made up to 2020-03-31 |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
16/03/2016 March 2020 | DIRECTOR APPOINTED MR ALISTAIR EDWARD JOHN MCCANN |
03/01/203 January 2020 | CURRSHO FROM 31/08/2020 TO 31/03/2020 |
02/01/202 January 2020 | DIRECTOR APPOINTED MR JAMES ROBERT BRIGDEN |
02/01/202 January 2020 | DIRECTOR APPOINTED MR DAVID RIGBY |
09/08/199 August 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