THE BRAINS ZS CIC

Company Documents

DateDescription
14/01/2514 January 2025 Resolutions

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

23/09/2423 September 2024 Director's details changed for Mr Siu Cheuk Chan on 2024-03-19

View Document

22/09/2422 September 2024 Change of details for Mr. Yau Chi Chan as a person with significant control on 2024-08-01

View Document

22/09/2422 September 2024 Director's details changed for Mr. Yau Chi Chan on 2024-08-01

View Document

02/08/242 August 2024 Appointment of Mr Po Shan Hui as a director on 2024-07-25

View Document

25/07/2425 July 2024 Appointment of Mr Hoi Cheong Fong as a director on 2024-07-25

View Document

08/04/248 April 2024 Registered office address changed from 70-72 70-72 st. John Street Bridgwater TA6 5HY England to 70-72 st. John Street Bridgwater TA6 5HY on 2024-04-08

View Document

06/04/246 April 2024 Registered office address changed from 89 Onslow Road Sheffield S11 7AG England to 70-72 70-72 st. John Street Bridgwater TA6 5HY on 2024-04-06

View Document

20/03/2420 March 2024 Appointment of Mr Siu Cheuk Chan as a director on 2024-03-19

View Document

20/03/2420 March 2024 Termination of appointment of Yee Ching Leung as a director on 2024-03-20

View Document

20/03/2420 March 2024 Termination of appointment of Chi Wing Gary Sham as a director on 2024-03-20

View Document

03/11/233 November 2023 Incorporation of a Community Interest Company

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