BRAINTRAIN2020 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Statement of capital following an allotment of shares on 2024-12-27

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

24/09/2424 September 2024 Second filing of a statement of capital following an allotment of shares on 2024-05-18

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-22 with updates

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-05-03

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-22 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Statement of capital following an allotment of shares on 2023-08-14

View Document

15/08/2315 August 2023 Appointment of Mr Colin Anthony Greene as a director on 2023-08-01

View Document

15/08/2315 August 2023 Termination of appointment of Richard Di Benedetto as a director on 2023-08-01

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/04/228 April 2022 Statement of capital following an allotment of shares on 2021-12-20

View Document

01/02/221 February 2022 Second filing of a statement of capital following an allotment of shares on 2022-01-27

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-12-15

View Document

16/11/2116 November 2021 Statement of capital following an allotment of shares on 2021-10-18

View Document

05/10/215 October 2021 Registration of charge 086608860001, created on 2021-10-04

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

20/01/2120 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

15/11/1915 November 2019 03/10/19 STATEMENT OF CAPITAL GBP 1562.31

View Document

15/11/1915 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

View Document

15/11/1915 November 2019 06/11/19 STATEMENT OF CAPITAL GBP 1642.45

View Document

04/11/194 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/10/1831 October 2018 ALTER ARTICLES 21/09/2018

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 20/07/18 STATEMENT OF CAPITAL GBP 1446.57

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR RICHARD DI BENEDETTO

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED DR MAAN VAN DE WERKEN

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD CHRISTOPHER MILLS / 14/03/2017

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM KROTO RESEARCH INSTITUTE, NORTH CAMPUS UNIVERSITY OF SHEFFIELD BROAD LANE SHEFFIELD SOUTH YORKSHIRE S3 7HQ ENGLAND

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM THE SHEFFIELD BIOINCUBATOR 40 LEAVY GREAVE ROAD SHEFFIELD S3 7RD ENGLAND

View Document

29/03/1729 March 2017 14/03/17 STATEMENT OF CAPITAL GBP 1412.23

View Document

09/12/169 December 2016 ADOPT ARTICLES 22/11/2016

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MR STEPHEN HARRINGTON THOMAS

View Document

04/11/164 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/11/164 November 2016 07/10/16 STATEMENT OF CAPITAL GBP 1318.56

View Document

04/11/164 November 2016 CORPORATE DIRECTOR APPOINTED MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 51 RYDALHURST AVENUE SHEFFIELD SOUTH YORKSHIRE S6 4BG

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/09/1516 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/10/1416 October 2014 10/09/14 STATEMENT OF CAPITAL GBP 850.00

View Document

16/10/1416 October 2014 29/09/14 STATEMENT OF CAPITAL GBP 1000.00

View Document

16/10/1416 October 2014 22/09/14 STATEMENT OF CAPITAL GBP 981.25

View Document

16/10/1416 October 2014 16/09/14 STATEMENT OF CAPITAL GBP 906.25

View Document

16/10/1416 October 2014 15/09/14 STATEMENT OF CAPITAL GBP 887.50

View Document

16/10/1416 October 2014 SUB DIV 04/09/2014

View Document

16/10/1416 October 2014 05/09/14 STATEMENT OF CAPITAL GBP 775

View Document

16/10/1416 October 2014 SUB-DIVISION 04/09/14

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 28 ASHOPTON ROAD BAMFORD HOPE VALLEY DERBYSHIRE S33 0BY UNITED KINGDOM

View Document

19/09/1419 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

22/08/1322 August 2013 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