BRAINS&CHEEK (2.0) LTD

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/03/2528 March 2025 Termination of appointment of Niclas Oliver Holme as a director on 2024-04-30

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-02-01 with updates

View Document

28/10/2428 October 2024 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Blyth House Rendham Road Saxmundham Suffolk IP17 1WA on 2024-10-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

09/01/249 January 2024 Memorandum and Articles of Association

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

22/12/2322 December 2023 Notification of Bors Tamas Hulesch as a person with significant control on 2023-12-21

View Document

22/12/2322 December 2023 Appointment of Mrs Laura Leigh Mcdonald as a director on 2023-12-21

View Document

22/12/2322 December 2023 Withdrawal of a person with significant control statement on 2023-12-22

View Document

22/12/2322 December 2023 Termination of appointment of Mauro Morando as a director on 2023-12-21

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

19/01/2319 January 2023 Registered office address changed from Shakespeare House 168 Lavender Hill London SW11 5TG England to 7 Bell Yard London WC2A 2JR on 2023-01-19

View Document

13/01/2313 January 2023 Director's details changed for Mr Bors Tamas Hulesch on 2022-12-08

View Document

06/01/236 January 2023 Director's details changed for Mr Niclas Oliver Holme on 2022-12-08

View Document

28/03/2228 March 2022 Appointment of Mr Niclas Oliver Holme as a director on 2022-02-14

View Document

28/03/2228 March 2022 Appointment of Mr Mauro Morando as a director on 2022-02-14

View Document

28/03/2228 March 2022 Cessation of Bors Tamas Hulesch as a person with significant control on 2022-02-14

View Document

28/03/2228 March 2022 Notification of a person with significant control statement

View Document

28/03/2228 March 2022 Statement of capital following an allotment of shares on 2022-02-14

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Resolutions

View Document

17/02/2217 February 2022 Memorandum and Articles of Association

View Document

17/02/2217 February 2022 Current accounting period extended from 2021-03-31 to 2022-03-31

View Document

17/02/2217 February 2022 Sub-division of shares on 2022-02-14

View Document

17/02/2217 February 2022 Change of share class name or designation

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

27/01/2227 January 2022 Previous accounting period shortened from 2022-02-28 to 2021-03-31

View Document

01/02/211 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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