BRAINBOX LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Confirmation statement made on 2025-07-13 with no updates |
26/03/2526 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
22/03/2522 March 2025 | Registered office address changed from 8a Morgan Arcade Cardiff CF10 1AF Wales to 6 Museum Place Cardiff CF10 3BG on 2025-03-22 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-13 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/03/2418 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
21/11/2321 November 2023 | Cessation of Daniel Phillips as a person with significant control on 2023-11-07 |
21/11/2321 November 2023 | Cessation of Andrew Thomas as a person with significant control on 2023-11-07 |
21/11/2321 November 2023 | Notification of Brainbox Group Limited as a person with significant control on 2023-11-07 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-13 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Satisfaction of charge 072882050001 in full |
22/06/2122 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/03/2012 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/04/191 April 2019 | RETURN OF PURCHASE OF OWN SHARES |
01/04/191 April 2019 | 11/03/19 STATEMENT OF CAPITAL GBP 6000 |
01/04/191 April 2019 | COMPANY NAME CHANGED ROGUE RESOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/04/19 |
01/04/191 April 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/03/1926 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PHILLIPS / 26/03/2019 |
26/03/1926 March 2019 | CESSATION OF ROGUE RESEARCH INC AS A PSC |
26/03/1926 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW THOMAS |
26/03/1926 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL PHILLIPS |
26/03/1926 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS / 26/03/2019 |
26/03/1926 March 2019 | CESSATION OF NEUROCONN GMBH AS A PSC |
22/03/1922 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
15/03/1915 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 072882050001 |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
05/04/185 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
13/07/1613 July 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/01/168 January 2016 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM SOPHIA HOUSE 28 CATHEDRAL ROAD CARDIFF CF11 9LJ |
23/06/1523 June 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
12/07/1412 July 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
09/04/149 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
31/07/1331 July 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/06/1219 June 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
17/06/1117 June 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
04/08/104 August 2010 | REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 36 NORTHUMBERLAND STREET CARDIFF CF5 1NA UNITED KINGDOM |
17/06/1017 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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