HAND MADE BRAIN LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 Amended total exemption full accounts made up to 2023-05-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

25/03/2425 March 2024 Registered office address changed from Office 303B 10 Courtenay Road East Lane Business Park Wembley HA9 7nd United Kingdom to 3-5 Bell Lane London E1 7LA on 2024-03-25

View Document

28/02/2428 February 2024 Registered office address changed from 3-5 Bell Lane London E1 7LA England to Office 303B 10 Courtenay Road East Lane Business Park Wembley HA9 7nd on 2024-02-28

View Document

19/09/2319 September 2023 Notification of Darkduck Finance Ltd as a person with significant control on 2023-09-13

View Document

13/09/2313 September 2023 Particulars of variation of rights attached to shares

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

13/09/2313 September 2023 Change of share class name or designation

View Document

09/09/239 September 2023 Statement of capital following an allotment of shares on 2023-09-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

20/02/2320 February 2023 Second filing of Confirmation Statement dated 2022-03-13

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

13/03/2213 March 2022 Confirmation statement made on 2022-03-13 with updates

View Document

27/02/2227 February 2022 Micro company accounts made up to 2021-05-31

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

16/01/2216 January 2022 Notification of Dong Chen as a person with significant control on 2017-10-30

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-10-29 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/01/219 January 2021 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM 3-5 3-5 BELL LANE LONDON E1 7LA UNITED KINGDOM

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 2006 GATEWAY TOWER 28 WESTERN GATEWAY LONDON E16 1YN ENGLAND

View Document

08/12/188 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

28/11/1828 November 2018 PREVSHO FROM 31/10/2018 TO 31/05/2018

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM FLAT 4 SEYMOUR HOUSE 5 DE QUINCEY MEWS LONDON E16 1SU ENGLAND

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS WEI ZHANG / 22/11/2017

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DONG CHEN / 22/11/2017

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 83 ADRIATIC APARTMENTS 20 WESTERN GATEWAY LONDON E16 1BT UNITED KINGDOM

View Document

30/10/1730 October 2017 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