BRAIN SEAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/08/259 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

27/03/2527 March 2025 Director's details changed for Mr Argiris Baltzis on 2025-03-27

View Document

27/03/2527 March 2025 Change of details for Mr Argiris Baltzis as a person with significant control on 2025-03-27

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/08/2320 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, SECRETARY SAVVAS VOUDOURIS

View Document

04/07/184 July 2018 SECRETARY APPOINTED MR BILL BALTZIS

View Document

04/05/184 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/09/179 September 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 PREVSHO FROM 30/08/2016 TO 29/08/2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/10/1513 October 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/06/158 June 2015 PREVSHO FROM 31/08/2014 TO 30/08/2014

View Document

13/09/1413 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/09/1311 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/09/1220 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/05/129 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 324/326 REGENT STREET OFFICE 404, 4TH FLOOR ALBANY HOUSE LONDON W1B 3HH UNITED KINGDOM

View Document

31/08/1131 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ARGIRIS BALTZIS / 19/08/2011

View Document

29/06/1129 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARGIRIS BALTZIS / 06/08/2010

View Document

01/10/101 October 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

03/09/093 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

03/09/083 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM OFFICE 404, 4TH FLOOR ALBANY HOUSE 324/326 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ARGIRIS BALTZIS / 14/06/2008

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 19 MCLISE HOUSE MARSHAM STREET LONDON SW1P 4JJ

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: FLAT 2 8A CRICKLEWOOD BROADWAY LONDON NW2 3HD

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

13/11/0713 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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