BRAIN SOURCE INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Full accounts made up to 2024-09-30

View Document

19/03/2519 March 2025 Change of details for Nikolay Ganzha as a person with significant control on 2025-03-18

View Document

18/03/2518 March 2025 Change of details for Nikolay Ganzha as a person with significant control on 2025-03-18

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/06/245 June 2024 Full accounts made up to 2023-09-30

View Document

26/10/2326 October 2023 Director's details changed for Nikolay Ganzha on 2023-10-25

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

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

View Accounts

16/02/2216 February 2022 Registered office address changed from Basement Suite 42-44 Bishopsgate London EC2N 4AH United Kingdom to 42-44 Bishopsgate London EC2N 4AH on 2022-02-16

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

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

View Accounts

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

View Accounts

15/09/2015 September 2020 30/09/19 UNAUDITED ABRIDGED

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

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

View Accounts

04/09/194 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

30/08/1930 August 2019 30/09/18 UNAUDITED ABRIDGED

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM C/O C/O PKF LITTLEJOHN WELBECK ASSOCIATES 1 WESTFERRY CIRCUS, CANARY WHARF LONDON E14 4HD UNITED KINGDOM

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 30 PERCY STREET LONDON W1T 2DB

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, 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 UNAUDITED ABRIDGED

View Document

18/06/1818 June 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELBECK SECRETARIES LIMITED / 18/06/2018

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR SERGIY LESYK

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

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

View Accounts

29/07/1629 July 2016 DIRECTOR APPOINTED MR SERGIY LESYK

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR TARAS RYBAK

View Document

23/11/1523 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR TARAS RYBAK

View Document

06/10/156 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

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

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM 31 HARLEY STREET LONDON W1G 9QS

View Document

30/06/1330 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/10/125 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/10/116 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDRII KRYVOKORYTOV

View Document

05/10/105 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAY GANZHA / 02/10/2009

View Document

08/10/098 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDRII KRYVOKORYTOV / 02/10/2009

View Document

08/10/098 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELBECK SECRETARIES LIMITED / 02/10/2009

View Document

06/10/096 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELBECK SECRETARIES LIMITED / 01/01/2009

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDRII KRYVOKORYTOV / 05/05/2009

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAI GANZHA / 28/04/2009

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREI KRIVOKORYTOV / 28/04/2009

View Document

16/01/0916 January 2009 SECRETARY APPOINTED WELBECK SECRETARIES LIMITED

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED SECRETARY WILLOWBANK PROFESSIONAL SERVICES LIMITED

View Document

16/01/0916 January 2009 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/11/054 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/07/0428 July 2004 NEW SECRETARY APPOINTED

View Document

28/07/0428 July 2004 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 SECRETARY RESIGNED

View Document

23/03/0423 March 2004 STRIKE-OFF ACTION SUSPENDED

View Document

16/03/0416 March 2004 FIRST GAZETTE

View Document

28/11/0228 November 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 REGISTERED OFFICE CHANGED ON 18/10/01 FROM: NO 5 BERMONDSEY EXCHANGE 179-181 BERMONDSEY STREET LONDON SE1 3UW

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 NEW SECRETARY APPOINTED

View Document

21/01/0021 January 2000 COMPANY NAME CHANGED ZETAMIND LIMITED CERTIFICATE ISSUED ON 24/01/00

View Document

21/01/0021 January 2000 SECRETARY RESIGNED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

20/10/9920 October 1999 ALTER MEM AND ARTS 18/10/99

View Document

21/09/9921 September 1999 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