BRAIN WORM LTD
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
15/11/2415 November 2024 | Confirmation statement made on 2024-11-15 with updates |
15/11/2415 November 2024 | Change of details for Mr Jasper Stunell as a person with significant control on 2024-11-15 |
24/07/2424 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-03-31 |
26/11/2326 November 2023 | Confirmation statement made on 2023-11-15 with updates |
15/11/2215 November 2022 | Notification of Sally Harper as a person with significant control on 2022-11-15 |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-03-31 |
15/11/2215 November 2022 | Appointment of Ms Sally Harper as a director on 2022-11-15 |
15/11/2215 November 2022 | Change of details for Mr Jasper Stunell as a person with significant control on 2022-11-15 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-15 with updates |
31/03/2231 March 2022 | Change of details for Mr Jasper Stunell as a person with significant control on 2022-03-18 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2231 March 2022 | Confirmation statement made on 2022-03-19 with updates |
31/03/2231 March 2022 | Director's details changed for Mr Jasper Stunell on 2022-03-16 |
19/07/2119 July 2021 | Total exemption full accounts made up to 2021-03-31 |
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 |
17/06/2117 June 2021 | Change of details for Mr Jasper Stunell as a person with significant control on 2021-06-15 |
17/06/2117 June 2021 | Director's details changed for Mr Jasper Stunell on 2021-06-15 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | PSC'S CHANGE OF PARTICULARS / MR JASPER STUNELL / 21/03/2019 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
20/03/2020 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASPER STUNELL / 20/03/2019 |
03/05/193 May 2019 | PSC'S CHANGE OF PARTICULARS / MR JASPER STUNELL / 03/05/2019 |
03/05/193 May 2019 | REGISTERED OFFICE CHANGED ON 03/05/2019 FROM FLAT 5 KINGSLAND ROAD HAGGERSTON LONDON E8 4DA ENGLAND |
03/05/193 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASPER STUNELL / 03/05/2019 |
20/03/1920 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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