BRAINNWAVE GROUP LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Administrator's progress report

View Document

24/02/2524 February 2025 Notice of deemed approval of proposals

View Document

05/02/255 February 2025 Statement of affairs with form AM02SOA/AM02SOC

View Document

04/02/254 February 2025 Statement of administrator's proposal

View Document

20/12/2420 December 2024 Registered office address changed from 207 Regent Street Level 3 London W1B 3HH to Second Floor 3 Hardman Square Spinningfields Manchester M3 3EB on 2024-12-20

View Document

19/12/2419 December 2024 Appointment of an administrator

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/01/2420 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

04/01/244 January 2024 Appointment of Mr James Andrew Strain as a director on 2023-12-12

View Document

04/01/244 January 2024 Termination of appointment of Martin Paul Doble as a director on 2023-12-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/10/2320 October 2023 Registration of charge 117862770002, created on 2023-10-10

View Document

20/10/2320 October 2023 Registration of charge 117862770001, created on 2023-10-10

View Document

07/09/237 September 2023 Director's details changed for Mr Graham Richard Hughes Jones on 2023-09-07

View Document

07/09/237 September 2023 Director's details changed for Mr Martin Paul Doble on 2023-09-07

View Document

07/09/237 September 2023 Director's details changed for Mr Paul Robert Chowdhry on 2023-09-07

View Document

07/09/237 September 2023 Director's details changed for Mr Steven Paul Coates on 2023-09-07

View Document

07/09/237 September 2023 Director's details changed for Mr Steven John Stegenwalner on 2023-09-07

View Document

07/09/237 September 2023 Director's details changed for Mr Paul Richard Atherton on 2023-08-22

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

17/01/2317 January 2023 Notification of Somerston Ventures Limited as a person with significant control on 2023-01-01

View Document

17/01/2317 January 2023 Withdrawal of a person with significant control statement on 2023-01-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/04/2228 April 2022 Statement of capital following an allotment of shares on 2022-04-14

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Resolutions

View Document

12/10/2112 October 2021 Memorandum and Articles of Association

View Document

05/10/215 October 2021 Appointment of Mr Martin Dobble as a director on 2021-09-28

View Document

05/10/215 October 2021 Termination of appointment of Martin Dobble as a director on 2021-10-05

View Document

05/10/215 October 2021 Statement of capital following an allotment of shares on 2021-09-28

View Document

05/10/215 October 2021 Appointment of Mr Martin Paul Doble as a director on 2021-09-28

View Document

29/09/2129 September 2021 Director's details changed for Mr Graham Richard Hughes Jones on 2021-09-27

View Document

27/09/2127 September 2021 Director's details changed for Mr Graham Richard Hughes Jones on 2021-09-27

View Document

27/09/2127 September 2021 Director's details changed for Mr Paul Robert Chowdhry on 2021-09-27

View Document

27/09/2127 September 2021 Director's details changed for Mr Graham Richard Hughes Jones on 2021-09-23

View Document

27/09/2127 September 2021 Director's details changed for Mr Paul Richard Atherton on 2021-09-24

View Document

27/09/2127 September 2021 Director's details changed for Steven John Stegenwalner on 2021-09-27

View Document

27/09/2127 September 2021 Director's details changed for Mr Steven Paul Coates on 2021-09-27

View Document

16/06/2116 June 2021 Director's details changed for Mr Graham Richard Hughes Jones on 2021-06-15

View Document

31/12/2031 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM SUITE 48 88-90 HATTON GARDEN LONDON EC1N 8PN UNITED KINGDOM

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/11/1915 November 2019 13/11/19 STATEMENT OF CAPITAL GBP 12041.94

View Document

15/11/1915 November 2019 13/11/19 STATEMENT OF CAPITAL GBP 12041.77

View Document

15/11/1915 November 2019 13/11/19 STATEMENT OF CAPITAL GBP 11995.1

View Document

15/11/1915 November 2019 13/11/19 STATEMENT OF CAPITAL GBP 12200.61

View Document

15/11/1915 November 2019 13/11/19 STATEMENT OF CAPITAL GBP 12186.61

View Document

15/11/1915 November 2019 13/11/19 STATEMENT OF CAPITAL GBP 12139.94

View Document

15/11/1915 November 2019 13/11/19 STATEMENT OF CAPITAL GBP 12125.94

View Document

15/11/1915 November 2019 13/11/19 STATEMENT OF CAPITAL GBP 12097.94

View Document

23/08/1923 August 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

14/08/1914 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

09/08/199 August 2019 SAIL ADDRESS CREATED

View Document

28/05/1928 May 2019 NOTIFICATION OF PSC STATEMENT ON 20/02/2019

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL COATES / 27/05/2019

View Document

28/05/1928 May 2019 CESSATION OF STEVEN PAUL COATES AS A PSC

View Document

14/03/1914 March 2019 20/02/19 STATEMENT OF CAPITAL GBP 11948.43

View Document

12/03/1912 March 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM SUITE 48 88-90 HATTON GARDEN LONDON EC1N 8PN UNITED KINGDOM

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM SUIT 48 88-90 HATTON GARDENS LONDON EC1N 8PN UNITED KINGDOM

View Document

01/03/191 March 2019 ADOPT ARTICLES 19/02/2019

View Document

24/01/1924 January 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