- Company Overview for BRAIN POWERED CONSULTANCY LTD (06153548)
- Filing history for BRAIN POWERED CONSULTANCY LTD (06153548)
- People for BRAIN POWERED CONSULTANCY LTD (06153548)
- More for BRAIN POWERED CONSULTANCY LTD (06153548)
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) |
---|---|---|---|
26 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2022 | DS01 | Application to strike the company off the register | |
09 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
06 May 2021 | CH01 | Director's details changed for Mr Jose Nicolas Diogo on 6 May 2021 | |
06 May 2021 | PSC04 | Change of details for Mr Jose Nicolas Diogo as a person with significant control on 13 April 2021 | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
27 Mar 2020 | PSC04 | Change of details for Mr Jose Nicholas Diogo as a person with significant control on 22 March 2020 | |
27 Mar 2020 | CH01 | Director's details changed for Mr Jose Nicholas Diogo on 22 March 2020 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
22 Mar 2019 | PSC04 | Change of details for Mr Jose Nicholas Diogo as a person with significant control on 13 March 2018 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 May 2018 | AD01 | Registered office address changed from 47 Slaithwaite Road London SE13 6DJ England to Gwynfa House 677 Princes Road Dartford Kent DA2 6EF on 1 May 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Mar 2017 | CH01 | Director's details changed for Mr Jose Nicholas Diogo on 12 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
20 Mar 2017 | CH01 | Director's details changed for Mr Jose Nicholas Diogo on 12 March 2017 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 May 2016 | AD01 | Registered office address changed from 2 - 10 Highgate Hill Library, Room Ll3 Archway London N19 5LW to 47 Slaithwaite Road London SE13 6DJ on 18 May 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |