BRAINROUTER LTD
Company Documents
Date | Description |
---|---|
28/08/2428 August 2024 | Confirmation statement made on 2024-08-25 with no updates |
18/07/2418 July 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
04/09/234 September 2023 | Total exemption full accounts made up to 2023-05-31 |
04/09/234 September 2023 | Confirmation statement made on 2023-08-25 with no updates |
08/06/238 June 2023 | Director's details changed for Mr Bohdan Moldovan on 2023-06-08 |
08/06/238 June 2023 | Change of details for Mr Bohdan Moldovan as a person with significant control on 2023-06-08 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-05-31 |
08/10/228 October 2022 | Registered office address changed from Office 7 35/37 Ludgate Hill London EC4M 7JN England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-10-08 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
05/05/225 May 2022 | Total exemption full accounts made up to 2021-05-31 |
15/11/2115 November 2021 | Total exemption full accounts made up to 2020-05-31 |
07/08/217 August 2021 | Compulsory strike-off action has been discontinued |
07/08/217 August 2021 | Compulsory strike-off action has been discontinued |
06/08/216 August 2021 | Appointment of Mr Bohdan Moldovan as a director on 2021-08-05 |
06/08/216 August 2021 | Confirmation statement made on 2021-05-10 with updates |
06/08/216 August 2021 | Change of details for Mr Bogdan Moldovan as a person with significant control on 2016-04-06 |
06/08/216 August 2021 | Change of details for Mr Oleksandr Iasynskyi as a person with significant control on 2016-04-06 |
06/08/216 August 2021 | Appointment of Mr Oleksandr Yasynskyi as a director on 2021-08-05 |
06/08/216 August 2021 | Termination of appointment of Alise Mushtaq as a director on 2021-08-05 |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/02/2019 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
06/02/196 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
24/09/1824 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALISE ILSLEY / 30/05/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
25/10/1725 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
10/06/1610 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/01/1620 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
28/10/1528 October 2015 | APPOINTMENT TERMINATED, DIRECTOR NEIL YOUNG |
28/10/1528 October 2015 | REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 20 CENTENARY AVENUE SOUTH SHIELDS TYNE AND WEAR NE34 6QH |
28/10/1528 October 2015 | DIRECTOR APPOINTED MS. ALISE ILSLEY |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/05/1522 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/05/1427 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
13/12/1213 December 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12 |
02/07/122 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
18/05/1218 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
26/11/1126 November 2011 | DISS40 (DISS40(SOAD)) |
24/11/1124 November 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
24/11/1124 November 2011 | 10/05/11 STATEMENT OF CAPITAL GBP 10 |
24/11/1124 November 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOYLE |
14/11/1114 November 2011 | DIRECTOR APPOINTED MR NEIL YOUNG |
14/11/1114 November 2011 | REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 1 SECOND AVENUE WALTHAMSTOW LONDON E17 9QH |
03/11/113 November 2011 | REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 5 MARKET PLACE LONDON W1W 8AE ENGLAND |
13/09/1113 September 2011 | FIRST GAZETTE |
10/05/1010 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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