BRAIN AUDIO SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2022-12-08 with no updates |
29/08/2429 August 2024 | Confirmation statement made on 2021-12-08 with no updates |
29/08/2429 August 2024 | Registered office address changed from 80 Lohmann House Clayton Street London London SE11 5BX to Agate the Hanger Tingeys Top Lane Enfield EN2 9BJ on 2024-08-29 |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
21/02/2321 February 2023 | Registered office address changed from We Link Studios @ the Light Box 111 Power Road London W4 5PY to 80 Lohmann House Clayton Street London London SE11 5BX on 2023-02-21 |
18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
08/01/238 January 2023 | Registered office address changed from Total House Flat 4 Tanyard Lane Steyning West Sussex BN44 3UE to We Link Studios @ the Light Box 111 Power Road London W4 5PY on 2023-01-08 |
13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
30/10/1830 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/06/1824 June 2018 | PSC'S CHANGE OF PARTICULARS / MR SAM EDWARD ANDERSON GLOSSOP / 03/04/2017 |
03/03/183 March 2018 | DISS40 (DISS40(SOAD)) |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
27/02/1827 February 2018 | FIRST GAZETTE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/01/1628 January 2016 | Annual return made up to 8 December 2015 with full list of shareholders |
28/01/1628 January 2016 | REGISTERED OFFICE CHANGED ON 28/01/2016 FROM WILLOW LAWN 5 DANESCOURT ROAD WOLVERHAMPTON WEST MIDLANDS WV6 9BE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/04/1512 April 2015 | APPOINTMENT TERMINATED, DIRECTOR NAVID NOURIZADEH |
17/02/1517 February 2015 | DIRECTOR APPOINTED MR NAVID REZZA NOURIZADEH |
16/02/1516 February 2015 | Annual return made up to 8 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/09/142 September 2014 | REGISTERED OFFICE CHANGED ON 02/09/2014 FROM FLAT A COLINA HOUSE COLINA MEWS LONDON W15 3HS |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
11/06/1411 June 2014 | Annual return made up to 8 December 2013 with full list of shareholders |
11/06/1411 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL GLOSSOP / 01/08/2013 |
02/06/142 June 2014 | REGISTERED OFFICE CHANGED ON 02/06/2014 FROM UNIT 9 FARM MEWS FARM RD HOVE EAST SUSSEX BN3 1GH UNITED KINGDOM |
29/03/1429 March 2014 | DISS40 (DISS40(SOAD)) |
04/02/144 February 2014 | FIRST GAZETTE |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
05/03/135 March 2013 | Annual return made up to 8 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/01/1231 January 2012 | Annual return made up to 8 December 2011 with full list of shareholders |
08/12/108 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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