BRAINSPARK ASSOCIATES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

02/01/242 January 2024 Registered office address changed from 22 Great James Street London WC1N 3ES to First Floor 1 Chancery Lane London WC2A 1LF on 2024-01-02

View Document

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

15/09/2215 September 2022 Accounts for a small company made up to 2021-12-31

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 SECRETARY APPOINTED JAMES DOUGLAS STRACHAN GORDON

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/08/1710 August 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/08/1710 August 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

08/03/178 March 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/06/1610 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

16/10/1516 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 22 GREAT JAMES STREET LONDON WC1N 3ES

View Document

16/09/1516 September 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED PROFESSOR FRANCESCO GARDIN

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALFREDO VILLA

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 30 PERCY STREET PERCY STREET LONDON W1T 2DB ENGLAND

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, SECRETARY HARESH KANABAR

View Document

28/03/1528 March 2015 DISS40 (DISS40(SOAD))

View Document

27/03/1527 March 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

15/08/1415 August 2014 03/06/14 NO CHANGES

View Document

15/08/1415 August 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/08/1415 August 2014 COMPANY RESTORED ON 15/08/2014

View Document

29/04/1429 April 2014 STRUCK OFF AND DISSOLVED

View Document

14/01/1414 January 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 31 HARLEY STREET LONDON W1G 9QS

View Document

20/06/1320 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

20/06/1320 June 2013 COMPANY RESTORED ON 20/06/2013

View Document

20/06/1320 June 2013 03/06/12 NO CHANGES

View Document

20/06/1320 June 2013 03/06/11 NO CHANGES

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM THE LIGHTWELL 12-16 LAYSTALL STREET CLERKENWELL LONDON EC1R 4PF

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 STRUCK OFF AND DISSOLVED

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED ALFREDO MARIA VILLA

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO GARDIN

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY JAMES GORDON

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY JAMES GORDON

View Document

26/07/1126 July 2011 SECRETARY APPOINTED HARESH DAMODAR KANABAR

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR BRAINSPARK SERVICES LIMITED

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED PROFESSOR FRANCESCO GARDIN

View Document

31/08/1031 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRAINSPARK SERVICES LIMITED / 01/01/2010

View Document

31/08/1031 August 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

15/12/0915 December 2009 SOLVENCY STATEMENT DATED 20/11/09

View Document

15/12/0915 December 2009 SHARE PREM A/C CANCELLED 20/11/2009

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/08/0918 August 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/01/0920 January 2009 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0524 August 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0430 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/034 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

31/07/0331 July 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 AUDITOR'S RESIGNATION

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/07/026 July 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 10 OLD BAILEY, LONDON, EC4M 7NG

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 SECRETARY RESIGNED

View Document

06/06/016 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/03/0029 March 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

02/03/002 March 2000 COMPANY NAME CHANGED BRAINSPARK LIMITED CERTIFICATE ISSUED ON 02/03/00

View Document

14/02/0014 February 2000 COMPANY NAME CHANGED BRAINSPARK.COM LIMITED CERTIFICATE ISSUED ON 14/02/00

View Document

14/01/0014 January 2000 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 S-DIV 22/09/99

View Document

08/12/998 December 1999 NC INC ALREADY ADJUSTED 22/09/99

View Document

08/12/998 December 1999 ADOPTARTICLES22/09/99

View Document

08/12/998 December 1999 ALTERARTICLES29/09/99

View Document

08/12/998 December 1999 ALTERARTICLES15/11/99

View Document

08/12/998 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/9929 November 1999 REGISTERED OFFICE CHANGED ON 29/11/99 FROM: 22 TUDOR STREET, LONDON, EC4Y 0JJ

View Document

15/11/9915 November 1999 SECRETARY RESIGNED

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 NEW SECRETARY APPOINTED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED

View Document

08/06/998 June 1999 SECRETARY RESIGNED

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 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