- Company Overview for BRAINOMIX LIMITED (07426406)
- Filing history for BRAINOMIX LIMITED (07426406)
- People for BRAINOMIX LIMITED (07426406)
- More for BRAINOMIX LIMITED (07426406)
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 2018 | AP01 | Appointment of Frank Kalkbrenner as a director on 19 February 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
15 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 5 March 2018
|
|
05 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 19 February 2018
|
|
28 Feb 2018 | AP01 | Appointment of Mr David William Dawson Ball as a director on 19 February 2018 | |
28 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 28 February 2017
|
|
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
|
|
14 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 30 August 2016
|
|
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
|
|
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
|
|
07 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
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
|
|
10 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
24 Jun 2014 | CH01 | Director's details changed for Dr. Michalis Papadakis on 1 September 2013 |