- Company Overview for BRAVE NEW TALENT LIMITED (06623962)
- Filing history for BRAVE NEW TALENT LIMITED (06623962)
- People for BRAVE NEW TALENT LIMITED (06623962)
- Charges for BRAVE NEW TALENT LIMITED (06623962)
- Insolvency for BRAVE NEW TALENT LIMITED (06623962)
- More for BRAVE NEW TALENT LIMITED (06623962)
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) |
---|---|---|---|
03 Jul 2014 | CH01 | Director's details changed for Mr Lucian Tarnowski on 1 June 2014 | |
23 Jun 2014 | CH01 | Director's details changed for Mr Lucian Tarnowski on 1 June 2014 | |
02 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 5 February 2013
|
|
26 Jul 2013 | TM01 | Termination of appointment of Marcus Hoye as a director | |
24 Jun 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders | |
01 May 2013 | SH01 |
Statement of capital following an allotment of shares on 8 April 2013
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
23 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 24 May 2012
|
|
18 Jul 2012 | CH01 | Director's details changed for Mr Adrian Neil Cox on 5 July 2012 | |
18 Jul 2012 | CH01 | Director's details changed for Bjorn Stray on 5 July 2012 | |
18 Jul 2012 | CH01 | Director's details changed for Mr Michael David Ball on 5 July 2012 | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 27 June 2011
|
|
17 Nov 2011 | SH02 | Sub-division of shares on 27 June 2011 | |
17 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
20 Sep 2011 | AD01 | Registered office address changed from 107 Cheapside London EC2V 6DN United Kingdom on 20 September 2011 | |
19 Sep 2011 | AD02 | Register inspection address has been changed from 107 Cheapside London EC2V 6DN | |
19 Sep 2011 | CH04 | Secretary's details changed for Ohs Secretaries Limited on 19 June 2011 | |
19 Sep 2011 | CH01 | Director's details changed for Mr Lucian Tarnowski on 19 June 2011 | |
16 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 11 April 2011
|
|
01 Jul 2011 | AP01 | Appointment of Bjorn Stray as a director |