BRAIN LABS MIDCO LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

23/01/2523 January 2025 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

06/01/256 January 2025 Declaration of solvency

View Document

06/01/256 January 2025 Resolutions

View Document

06/01/256 January 2025 Appointment of a voluntary liquidator

View Document

06/01/256 January 2025 Registered office address changed from Building 4 2 Old Street Yard London EC1Y 8AF United Kingdom to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2025-01-06

View Document

19/12/2419 December 2024 Satisfaction of charge 118600290003 in full

View Document

19/12/2419 December 2024 Satisfaction of charge 118600290004 in full

View Document

09/12/249 December 2024 Termination of appointment of Daniel Leon Gilbert as a director on 2024-12-09

View Document

01/11/241 November 2024 Registration of charge 118600290004, created on 2024-10-31

View Document

23/09/2423 September 2024 Appointment of Mr Henry James Bennett as a director on 2024-09-20

View Document

23/09/2423 September 2024 Termination of appointment of Olivier Jacques Marie De Canson as a director on 2024-09-20

View Document

23/09/2423 September 2024 Appointment of Paul John Avery as a director on 2024-09-20

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

27/03/2427 March 2024 Statement of capital on 2024-03-27

View Document

27/03/2427 March 2024

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

25/01/2425 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

25/01/2425 January 2024

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023

View Document

26/09/2326 September 2023 Memorandum and Articles of Association

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

13/09/2313 September 2023 Registration of charge 118600290003, created on 2023-09-11

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

20/10/2220 October 2022 Accounts for a small company made up to 2022-03-31

View Document

02/01/222 January 2022 Accounts for a small company made up to 2021-03-31

View Document

27/07/2127 July 2021 Appointment of Mr Olivier Jacques Marie De Canson as a director on 2021-06-28

View Document

28/06/2128 June 2021 Termination of appointment of James Robert Brigden as a director on 2021-06-28

View Document

28/06/2128 June 2021 Termination of appointment of David Rigby as a director on 2021-06-28

View Document

28/06/2128 June 2021 Termination of appointment of Matthew Edward Adams as a director on 2021-06-28

View Document

28/06/2128 June 2021 Termination of appointment of Alistair Edward John Mccann as a director on 2021-06-28

View Document

15/06/2115 June 2021 Accounts for a small company made up to 2020-03-31

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR ALISTAIR EDWARD JOHN MCCANN

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

17/02/2017 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118600290001

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR DAVID RIGBY

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW UPTON

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR SOPHIE NEWTON

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED DAVID JOHN KIRBY

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MISS SOPHIE CLARA FRANCESCA NEWTON

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR JAMES ROBERT BRIGDEN

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR DANIEL LEON GILBERT

View Document

04/03/194 March 2019 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