BRAINBOX INVESTMENT LTD

Company Documents

DateDescription
29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT JOSEPH ISAACS / 09/10/2015

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM
114-116 CURTAIN ROAD
LONDON
EC2A 3AH

View Document

10/08/1510 August 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT JOSEPH ISAACS / 28/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

12/09/1412 September 2014 SECOND FILING FOR FORM SH01

View Document

17/06/1417 June 2014 ADOPT ARTICLES 03/06/2014

View Document

17/06/1417 June 2014 SUB-DIVISION
03/06/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM
7 THE HEATHS
61 WEST HEATH ROAD
LONDON
NW3 7TH
ENGLAND

View Document

22/08/1322 August 2013 COMPANY NAME CHANGED CITY ONLINE LIMITED
CERTIFICATE ISSUED ON 22/08/13

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM
8 ALEXANDRA HOUSE
RICHMOND DRIVE
WOODFORD GREEN
ESSEX
IG8 8RF
ENGLAND

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER KATZ

View Document

29/07/1329 July 2013 SECRETARY APPOINTED MR VINCENT JOSEPH ISAACS

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, SECRETARY PETER KATZ

View Document

24/06/1324 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM SAFFRON HOUSE 6-10 KIRBY STREET LONDON EC1N 8TS

View Document

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/09/1214 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/09/118 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

10/03/1110 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

26/08/1026 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

22/12/0922 December 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/10/092 October 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 REGISTERED OFFICE CHANGED ON 07/06/2009 FROM CARDINAL TOWER 12 FARRINGDON ROAD LONDON EC1M 3NN

View Document

29/10/0829 October 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/12/0720 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0721 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/11/079 November 2007 RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/09/0627 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/09/047 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

06/09/016 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

02/04/012 April 2001 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/01/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 ADOPT ARTICLES 12/10/00

View Document

17/10/0017 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: ROXAN BUSINESS CENTRE 142 LODGE ROAD SOUTHAMPTON HAMPSHIRE SO14 6QR

View Document

21/09/9921 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 SECRETARY RESIGNED

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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