BRAINBOX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

26/03/2526 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

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

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

21/11/2321 November 2023 Cessation of Daniel Phillips as a person with significant control on 2023-11-07

View Document

21/11/2321 November 2023 Cessation of Andrew Thomas as a person with significant control on 2023-11-07

View Document

21/11/2321 November 2023 Notification of Brainbox Group Limited as a person with significant control on 2023-11-07

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Satisfaction of charge 072882050001 in full

View Document

22/06/2122 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/03/2012 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/04/191 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

01/04/191 April 2019 11/03/19 STATEMENT OF CAPITAL GBP 6000

View Document

01/04/191 April 2019 COMPANY NAME CHANGED ROGUE RESOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/04/19

View Document

01/04/191 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PHILLIPS / 26/03/2019

View Document

26/03/1926 March 2019 CESSATION OF ROGUE RESEARCH INC AS A PSC

View Document

26/03/1926 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW THOMAS

View Document

26/03/1926 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL PHILLIPS

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS / 26/03/2019

View Document

26/03/1926 March 2019 CESSATION OF NEUROCONN GMBH AS A PSC

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072882050001

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM SOPHIA HOUSE 28 CATHEDRAL ROAD CARDIFF CF11 9LJ

View Document

23/06/1523 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/07/1412 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/07/1331 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/06/1219 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/06/1117 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 36 NORTHUMBERLAND STREET CARDIFF CF5 1NA UNITED KINGDOM

View Document

17/06/1017 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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