Advanced company searchLink opens in new window

BRAINOMIX LIMITED

Company number 07426406

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)
27 Nov 2017 SH01 Statement of capital following an allotment of shares on 28 February 2017
  • GBP 847.955
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
19 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
22 Sep 2016 SH01 Statement of capital following an allotment of shares on 7 September 2016
  • GBP 847.547
14 Sep 2016 SH01 Statement of capital following an allotment of shares on 30 August 2016
  • GBP 780.692
07 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
04 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 596.148
07 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
07 Jul 2015 SH01 Statement of capital following an allotment of shares on 12 May 2015
  • GBP 596.148
07 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 596.148
07 Jul 2015 CH01 Director's details changed for Mr Mark Thomas Jaffray on 1 April 2015
18 Mar 2015 AD01 Registered office address changed from Prama House 267 Banbury Road Summertown Oxford OX2 7HT to Suffolk House Suites 11-14 263 Banbury Road Oxford OX2 7HN on 18 March 2015
18 Nov 2014 AP01 Appointment of Mr Mark Thomas Jaffray as a director on 26 September 2014
27 Oct 2014 SH02 Sub-division of shares on 26 September 2014
27 Oct 2014 SH01 Statement of capital following an allotment of shares on 26 September 2014
  • GBP 424.76
10 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 26/09/2014
13 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
24 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 400
24 Jun 2014 CH01 Director's details changed for Dr. Michalis Papadakis on 1 September 2013
24 Jun 2014 AP01 Appointment of Mr Andrew Charles Barker as a director
08 Jan 2014 AD01 Registered office address changed from Ewert House Ewert Place Summertown Oxford OX2 7SG United Kingdom on 8 January 2014
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
18 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
06 Feb 2013 AD01 Registered office address changed from 45 Gordon Woodward Way Oxford OX1 4XL United Kingdom on 6 February 2013
04 Feb 2013 SH01 Statement of capital following an allotment of shares on 10 January 2013
  • GBP 400.00