BRAIN WORM LTD

Company Documents

DateDescription
01/08/251 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

15/11/2415 November 2024 Change of details for Mr Jasper Stunell as a person with significant control on 2024-11-15

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/11/2326 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

15/11/2215 November 2022 Notification of Sally Harper as a person with significant control on 2022-11-15

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Appointment of Ms Sally Harper as a director on 2022-11-15

View Document

15/11/2215 November 2022 Change of details for Mr Jasper Stunell as a person with significant control on 2022-11-15

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

31/03/2231 March 2022 Change of details for Mr Jasper Stunell as a person with significant control on 2022-03-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-19 with updates

View Document

31/03/2231 March 2022 Director's details changed for Mr Jasper Stunell on 2022-03-16

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Registered office address changed from Flat 4, 4 Lennox Road South Southsea Hampshire PO5 2HT England to Ascotts Crawley Down Road Felbridge East Grinstead Surrey RH19 2PS on 2021-06-17

View Document

17/06/2117 June 2021 Change of details for Mr Jasper Stunell as a person with significant control on 2021-06-15

View Document

17/06/2117 June 2021 Director's details changed for Mr Jasper Stunell on 2021-06-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MR JASPER STUNELL / 21/03/2019

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASPER STUNELL / 20/03/2019

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MR JASPER STUNELL / 03/05/2019

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM FLAT 5 KINGSLAND ROAD HAGGERSTON LONDON E8 4DA ENGLAND

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASPER STUNELL / 03/05/2019

View Document

20/03/1920 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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