BRAINWORKS INTERACTIVE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

29/08/2529 August 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Register(s) moved to registered office address C/O Amel Ibrahim 27 Old Gloucester Street London WC1N 3AX

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

14/08/2314 August 2023 Current accounting period extended from 2023-10-30 to 2023-12-31

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

16/07/2116 July 2021 Director's details changed for Dr Amel Ibrahim on 2020-08-30

View Document

16/07/2116 July 2021 Change of details for Dr Amel Ibrahim as a person with significant control on 2020-08-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES

View Document

13/08/2013 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

06/09/196 September 2019 SAIL ADDRESS CHANGED FROM: 21 NEWINGTON GREEN MANSIONS LONDON N16 9BT ENGLAND

View Document

23/07/1923 July 2019 SAIL ADDRESS CHANGED FROM: C/O AMEL IBRAHIM 10A NORTH HILL AVENUE LONDON N6 4RJ ENGLAND

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / DR AMEL IBRAHIM / 22/07/2019

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR AMEL IBRAHIM / 22/07/2019

View Document

17/07/1917 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

11/03/1811 March 2018 PSC'S CHANGE OF PARTICULARS / DR AMEL IBRAHIM / 10/03/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

29/05/1629 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMEL IBRAHIM / 29/05/2016

View Document

25/05/1625 May 2016 PREVEXT FROM 31/08/2015 TO 31/10/2015

View Document

08/05/168 May 2016 APPOINTMENT TERMINATED, SECRETARY AMEL IBRAHIM

View Document

08/05/168 May 2016 SAIL ADDRESS CHANGED FROM: 3 FROGMORE AVENUE SKETTY SWANSEA SA2 9DJ WALES

View Document

08/05/168 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/05/168 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMEL IBRAHIM / 30/11/2015

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM C/O AMEL IBRAHIM 3 FROGMORE AVENUE SKETTY SWANSEA SA2 9DJ

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/09/1510 September 2015 SAIL ADDRESS CHANGED FROM: FLAT 214 NELSON SQUARE LONDON SE1 0QB ENGLAND

View Document

10/09/1510 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM C/O AMEL IBRAHIM 21 NEWINGTON GREEN MANSIONS GREEN LANES LONDON N16 9BT UNITED KINGDOM

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM C/O AMEL IBRAHIM 21 GREEN LANES NEWINGTON GREEN MANSIONS LONDON N16 9BT ENGLAND

View Document

17/05/1517 May 2015 REGISTERED OFFICE CHANGED ON 17/05/2015 FROM C/O AMEL IBRAHIM FLAT 214 NELSON SQUARE LONDON SE1 0QB ENGLAND

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM C/O BRAINWORKS INTERACTIVE LTD 27 OLD GLOUCESTER STREET LONDON WC1N 3AX

View Document

07/09/147 September 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

07/09/147 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

07/09/147 September 2014 SAIL ADDRESS CHANGED FROM: C/O AMEL IBRAHIM FLAT 2 8 SUDREY STREET LONDON SE1 1PF ENGLAND

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

01/06/141 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/06/141 June 2014 SECRETARY APPOINTED MS AMEL IBRAHIM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 SAIL ADDRESS CREATED

View Document

27/08/1327 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

26/08/1326 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

26/08/1326 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMEL IBRAHIM / 20/08/2012

View Document

15/09/1215 September 2012 REGISTERED OFFICE CHANGED ON 15/09/2012 FROM 3A CLARENCE LODGE 4 PRUDENCE LANE ORPINGTON KENT BR6 8RE UNITED KINGDOM

View Document

13/08/1213 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information