BRAIN LABS DC LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewRegistration of charge 121495030006, created on 2025-07-11

View Document

10/07/2510 July 2025 NewRegister(s) moved to registered office address Building 4 2 Old Street Yard London EC1Y 8AF

View Document

24/01/2524 January 2025 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

23/01/2523 January 2025 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

01/11/241 November 2024 Registration of charge 121495030005, created on 2024-10-31

View Document

23/09/2423 September 2024 Appointment of Mr Henry James Bennett as a director on 2024-09-20

View Document

23/09/2423 September 2024 Termination of appointment of Olivier Jacques Marie De Canson as a director on 2024-09-20

View Document

23/09/2423 September 2024 Appointment of Paul John Avery as a director on 2024-09-20

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

25/01/2425 January 2024

View Document

25/01/2425 January 2024

View Document

25/01/2425 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

21/12/2321 December 2023

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/07/2331 July 2023 Registration of charge 121495030003, created on 2023-07-17

View Document

31/07/2331 July 2023 Registration of charge 121495030004, created on 2023-07-17

View Document

20/10/2220 October 2022 Accounts for a small company made up to 2022-03-31

View Document

02/01/222 January 2022 Accounts for a small company made up to 2021-03-31

View Document

07/10/217 October 2021 Registration of charge 121495030001, created on 2021-10-06

View Document

27/07/2127 July 2021 Appointment of Mr Olivier Jacques Marie De Canson as a director on 2021-06-28

View Document

28/06/2128 June 2021 Termination of appointment of Alistair Edward John Mccann as a director on 2021-06-28

View Document

28/06/2128 June 2021 Termination of appointment of James Robert Brigden as a director on 2021-06-28

View Document

28/06/2128 June 2021 Termination of appointment of David Rigby as a director on 2021-06-28

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Accounts for a small company made up to 2020-03-31

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR ALISTAIR EDWARD JOHN MCCANN

View Document

03/01/203 January 2020 CURRSHO FROM 31/08/2020 TO 31/03/2020

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR JAMES ROBERT BRIGDEN

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR DAVID RIGBY

View Document

09/08/199 August 2019 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