21ST CENTURY BRAIN LIMITED

Company Documents

DateDescription
14/07/2014 July 2020 30/07/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

22/02/1922 February 2019 COMPANY NAME CHANGED E-SPARK (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 22/02/19

View Document

22/02/1922 February 2019 CHANGE OF NAME 30/01/2019

View Document

06/02/196 February 2019 30/07/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

14/06/1814 June 2018 ADOPT ARTICLES 06/06/2018

View Document

14/06/1814 June 2018 THAT THE ASSIGNATION OF INTELLECTUAL PROPERTY RIGHTS IN CONSIDERATION OF CERTAIN GOOD AND ONEROUS CAUSES FROM THE COMPANY TO 21ST CENTURY BAIN LIMITED (COMPANY NUMBER SC592631), A COMPANY CONNECTED WITH THE COMPANY, IS APPROVED IN ACCORDANCE WITH SECTION 190 OF THE COMPANIES ACT 2006. 06/06/2018

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MISS LUCY-ROSE WALKER / 06/04/2016

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAYLE MANN

View Document

27/04/1827 April 2018 30/07/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 COMPANY NAME CHANGED ENTREPRENEURIAL-SPARK LIMITED CERTIFICATE ISSUED ON 11/04/18

View Document

11/04/1811 April 2018 CHANGE OF NAME 01/04/2018

View Document

24/01/1824 January 2018 CESSATION OF JAMES DUFFY AS A PSC

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

23/09/1723 September 2017 PREVEXT FROM 31/01/2017 TO 30/07/2017

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR JIM DUFFY

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED GAYLE MANN

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/01/1615 January 2016 12/01/16 NO MEMBER LIST

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / LUCY-ROSE WALKER / 02/09/2015

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 4D AUCHINGRAMONT ROAD HAMILTON SOUTH LANARKSHIRE ML3 6JT

View Document

22/01/1522 January 2015 12/01/15 NO MEMBER LIST

View Document

09/10/149 October 2014 DIRECTOR APPOINTED LUCY-ROSE WALKER

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCGUIRE

View Document

09/10/149 October 2014 ADOPT ARTICLES 24/09/2014

View Document

23/06/1423 June 2014 ADOPT ARTICLES 25/04/2013

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/01/1422 January 2014 12/01/14 NO MEMBER LIST

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/02/1326 February 2013 12/01/13 NO MEMBER LIST

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM C/O RSM TENON 48 ST VINCENT STREET GLASGOW G2 5TS

View Document

12/01/1212 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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