BRAINPARK CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewRegistered office address changed from 9 Lord Byron Street Leicester LE2 6DU England to 45 Monmouth Drive Leicester LE2 9RN on 2025-09-01

View Document

01/09/251 September 2025 NewMicro company accounts made up to 2024-11-30

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

14/02/2414 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-11-30

View Document

13/12/2213 December 2022 Registered office address changed from 2 Wordsworth Road Manchester M16 9GT England to 9 Lord Byron Street Leicester LE2 6DU on 2022-12-13

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/02/2124 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

03/12/193 December 2019 PREVSHO FROM 28/02/2020 TO 30/11/2019

View Document

03/12/193 December 2019 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / MR OZGUR OZVARIS / 12/09/2019

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 284 CHASE ROAD BLOCK A 2ND FLOOR SOUTHGATE LONDON N14 6HF

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MR OZGUR OZVARIS / 01/07/2019

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OZGUR OZVARIS / 02/07/2019

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 225 MARSH WALL INNOVATION CENTRE, OFFICE 20, CANARY WHARF LONDON E14 9FW ENGLAND

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 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