Advanced company searchLink opens in new window

BRAINSTORM COMPUTING LTD

Company number 03224151

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Nov 2004 288a New director appointed
11 Oct 2004 363s Return made up to 12/07/04; full list of members
07 May 2004 AA Total exemption full accounts made up to 31 July 2003
26 Aug 2003 363s Return made up to 12/07/03; full list of members
20 Mar 2003 AA Total exemption full accounts made up to 31 July 2002
10 Aug 2002 363s Return made up to 12/07/02; full list of members
23 Apr 2002 AA Total exemption full accounts made up to 31 July 2001
23 Aug 2001 363s Return made up to 12/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
23 May 2001 AA Accounts for a small company made up to 31 July 2000
10 Aug 2000 363s Return made up to 12/07/00; full list of members
10 May 2000 AA Full accounts made up to 31 July 1999
13 Sep 1999 363s Return made up to 12/07/99; full list of members
07 Jul 1999 88(2)R Ad 06/04/99--------- £ si 1@1=1 £ ic 3/4
14 May 1999 AA Full accounts made up to 31 July 1998
17 Aug 1998 363s Return made up to 12/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 Aug 1998 288c Director's particulars changed
17 Aug 1998 288c Secretary's particulars changed
17 Aug 1998 287 Registered office changed on 17/08/98 from: 102 manor forstal new ash green longfield kent DA3 8JQ
30 Mar 1998 AA Full accounts made up to 31 July 1997
14 Jul 1997 363s Return made up to 12/07/97; full list of members
04 Feb 1997 88(2)R Ad 31/12/96--------- £ si 1@1=1 £ ic 2/3
28 Oct 1996 88(2)R Ad 15/08/96--------- £ si 1@1=1 £ ic 1/2
16 Sep 1996 288 Director resigned
16 Sep 1996 288 Secretary resigned
19 Aug 1996 288 New secretary appointed