BRAIN SOLUTIONS CONCEPT LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

26/02/2526 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

20/01/2520 January 2025 Registered office address changed to PO Box 4385, 06216436 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-20

View Document

05/08/245 August 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

16/07/2416 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/02/245 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/02/237 February 2023 Registered office address changed from 20 Thwaite Close Great Oakley Corby Northamptonshire NN18 8FS England to PO Box 8023 the Chase Crucible Road Corby Northamptonshire NN17 9JQ on 2023-02-07

View Document

07/02/237 February 2023 Termination of appointment of Chinonye Goodness Ejimamu as a director on 2023-02-03

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

31/03/2231 March 2022 Compulsory strike-off action has been discontinued

View Document

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-04-30

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES

View Document

21/09/2021 September 2020 REGISTERED OFFICE CHANGED ON 21/09/2020 FROM SUITE 12 PRIMROSE HOUSE PECKHAM HILL STREET LONDON SE15 5SS ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM UNIT 4, VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY ENGLAND

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

22/12/1922 December 2019 DIRECTOR APPOINTED MRS CHINONYE GOODNESS EJIMAMU

View Document

22/12/1922 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM SUITE 12 PRIMROSE HOUSE PECKHAM HILL STREET LONDON SE15 5SS ENGLAND

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 21 NEWINGTON BUTTS LONDON SE1 6SG

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

07/01/187 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

25/03/1725 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, NO UPDATES

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR EDDISON ALUEDE

View Document

28/08/1628 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 DISS40 (DISS40(SOAD))

View Document

10/04/1610 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

16/11/1516 November 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

15/11/1515 November 2015 REGISTERED OFFICE CHANGED ON 15/11/2015 FROM THE CHASE P.O.BOX 7673 COLLEGE STREET RUSHDEN NORTHAMPTONSHIRE

View Document

15/11/1515 November 2015 DIRECTOR APPOINTED MR EMMANUEL ALUEDE

View Document

09/06/159 June 2015 DISS40 (DISS40(SOAD))

View Document

08/06/158 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

06/06/156 June 2015 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL ALUEDE

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/08/1421 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, SECRETARY EMMANUEL ALUEDE

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED EDDISON DAVID ALUEDE

View Document

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM C/O BRAIN SOLUTIONS CONCEPT LIMITED THE CHASE P.O.BOX 7156 BOURTON WAY WELLINGBOROUGH NORTHAMPTONSHIRE NN8 9BG UNITED KINGDOM

View Document

29/05/1329 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 FIRST GAZETTE

View Document

03/11/123 November 2012 DISS40 (DISS40(SOAD))

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR NADINE ALUEDE

View Document

02/11/122 November 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MRS LUCY ALUEDE

View Document

31/08/1131 August 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM THE CHASE 95 BOURTON WAY WELLINBOROUGH NN8 2NW

View Document

30/08/1130 August 2011 SECRETARY'S CHANGE OF PARTICULARS / EMMANUEL ALUEDE / 23/08/2010

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL ALUEDE / 23/08/2010

View Document

16/05/1116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

08/02/118 February 2011 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/05/109 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL ALUEDE / 17/04/2010

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NADINE ALUEDE / 17/04/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/05/0922 May 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/05/0922 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

19/05/0919 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/09/081 September 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / NADINE ALUEDE / 30/08/2008

View Document

17/04/0717 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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