N. MCBRAIN HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Micro company accounts made up to 2024-10-31 |
10/12/2410 December 2024 | Secretary's details changed for Miss Rebecca Sharon Digby on 2024-12-10 |
25/11/2425 November 2024 | Confirmation statement made on 2024-10-30 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-30 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/07/2324 July 2023 | Micro company accounts made up to 2022-10-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-30 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Registered office address changed from Bridle House 36 Bridle Lane London W1F 9BZ to Matrix Studio Complex 91 Peterborough Road London SW6 3BU on 2021-10-14 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/08/1726 August 2017 | APPOINTMENT TERMINATED, SECRETARY PETER DE VROOME |
26/08/1726 August 2017 | SECRETARY APPOINTED MISS REBECCA SHARON DIGBY |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/11/1525 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/11/1413 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
13/11/1313 November 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/11/1215 November 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
15/11/1215 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HENRY MCBRAIN / 31/10/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/11/1114 November 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/11/104 November 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/11/0921 November 2009 | Annual return made up to 30 October 2009 with full list of shareholders |
21/11/0921 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HENRY MCBRAIN / 01/10/2009 |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TAYLOR / 01/10/2009 |
08/08/098 August 2009 | 31/10/08 TOTAL EXEMPTION FULL |
13/11/0813 November 2008 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | 31/10/07 TOTAL EXEMPTION FULL |
30/10/0730 October 2007 | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
06/09/076 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
28/06/0728 June 2007 | REGISTERED OFFICE CHANGED ON 28/06/07 FROM: 22-23 OLD BURLINGTON STREET LONDON W1S 2JJ |
23/11/0623 November 2006 | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS |
14/08/0614 August 2006 | REGISTERED OFFICE CHANGED ON 14/08/06 FROM: SANCTUARY HOUSE 45-53 SINCLAIR ROAD LONDON W14 0NS |
19/05/0619 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
15/02/0615 February 2006 | SECRETARY RESIGNED |
15/02/0615 February 2006 | NEW SECRETARY APPOINTED |
30/11/0530 November 2005 | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS |
11/08/0511 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
15/10/0415 October 2004 | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
07/06/047 June 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
15/10/0315 October 2003 | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS |
10/04/0310 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
15/10/0215 October 2002 | RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS |
23/08/0223 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
01/08/021 August 2002 | AUDITOR'S RESIGNATION |
04/11/014 November 2001 | RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS |
04/09/014 September 2001 | FULL ACCOUNTS MADE UP TO 31/10/00 |
04/12/004 December 2000 | RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS |
04/12/004 December 2000 | NEW DIRECTOR APPOINTED |
24/08/0024 August 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
15/11/9915 November 1999 | RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS |
25/08/9925 August 1999 | REGISTERED OFFICE CHANGED ON 25/08/99 FROM: THE COLONNADES ROAD 82 BISHOPS BRIDGE ROAD LONDON W2 6BB |
08/04/998 April 1999 | DIRECTOR RESIGNED |
20/11/9820 November 1998 | SECRETARY RESIGNED |
20/11/9820 November 1998 | NEW SECRETARY APPOINTED |
27/10/9827 October 1998 | NEW DIRECTOR APPOINTED |
27/10/9827 October 1998 | DIRECTOR RESIGNED |
27/10/9827 October 1998 | REGISTERED OFFICE CHANGED ON 27/10/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
27/10/9827 October 1998 | NEW DIRECTOR APPOINTED |
27/10/9827 October 1998 | SECRETARY RESIGNED |
27/10/9827 October 1998 | NEW SECRETARY APPOINTED |
23/10/9823 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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