BRAINBOX CREW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Micro company accounts made up to 2024-11-29

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

30/11/2430 November 2024 Director's details changed for Mr Soheil Zandi Zand on 2024-11-30

View Document

29/11/2429 November 2024 Annual accounts for year ending 29 Nov 2024

View Accounts

13/02/2413 February 2024 Micro company accounts made up to 2023-11-29

View Document

19/12/2319 December 2023 Registered office address changed from Unit 2C Bradley House 24 st. Albans Lane London NW11 7QE England to 88 88 Lichfield Grove C/O Nccs Associates Limited London United Kingdom N3 2JN on 2023-12-19

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

25/08/2325 August 2023 Micro company accounts made up to 2022-11-29

View Document

22/12/2222 December 2022 Director's details changed for Mr Soheil Zandi Zand on 2022-12-22

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

22/12/2222 December 2022 Change of details for Mr Soheil Zandi Zand as a person with significant control on 2022-12-22

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-11-29

View Document

11/12/2111 December 2021 Registered office address changed from 88 Lichfield Grove C/O Nccs Associates Limited London N3 2JN England to Unit 2C Bradley House 24 st. Albans Lane London NW11 7QE on 2021-12-11

View Document

11/12/2111 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/20

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

03/02/213 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SOHEIL ZANDI ZAND / 24/09/2020

View Document

03/02/213 February 2021 PSC'S CHANGE OF PARTICULARS / MR SOHEIL ZANDI ZAND / 24/09/2020

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM 272 REGENTS PARK ROAD LONDON N3 3HN ENGLAND

View Document

26/10/2026 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM PRINCIPAL ACCOUNTING 149 CRICKLEWOOD LANE LONDON NW2 2EL

View Document

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/18

View Document

30/08/1930 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOHEIL ZANDI ZAND

View Document

19/11/1819 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/11/2018

View Document

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALIREZA HOSSEINI

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM INTERNATIONAL HOUSE 776-778 BARKING ROAD LONDON E13 9PJ UNITED KINGDOM

View Document

15/11/1615 November 2016 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