- Company Overview for BRAINBERRY LTD (09544910)
- Filing history for BRAINBERRY LTD (09544910)
- People for BRAINBERRY LTD (09544910)
- More for BRAINBERRY LTD (09544910)
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) |
---|---|---|---|
11 Jul 2024 | AA01 | Current accounting period extended from 30 April 2024 to 30 September 2024 | |
11 Jul 2024 | CS01 | Confirmation statement made on 3 May 2024 with updates | |
07 Feb 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
06 Nov 2023 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX England to Grosvenor House St. Pauls Square Birmingham B3 1RB on 6 November 2023 | |
14 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with updates | |
12 Oct 2022 | AR01 | Annual return made up to 29 June 2016 with full list of shareholders | |
09 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 2 January 2018
|
|
11 Jul 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
20 May 2022 | AD01 | Registered office address changed from 4 Rydal Avenue Loughborough LE11 3RX England to 124 City Road London EC1V 2NX on 20 May 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with updates | |
01 Apr 2022 | AAMD | Amended total exemption full accounts made up to 30 April 2019 | |
01 Apr 2022 | AAMD | Amended total exemption full accounts made up to 30 April 2018 | |
01 Apr 2022 | AAMD | Amended total exemption full accounts made up to 30 April 2020 | |
01 Apr 2022 | AAMD | Amended total exemption full accounts made up to 30 April 2021 | |
16 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
03 Feb 2021 | AD01 | Registered office address changed from 175 Meadow Lane Loughborough LE11 1NF England to 4 Rydal Avenue Loughborough LE11 3RX on 3 February 2021 | |
16 Nov 2020 | TM01 | Termination of appointment of Andrew Keith Perkins as a director on 30 October 2020 | |
16 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
24 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2020 | AD01 | Registered office address changed from Atic Building Oakwood Drive Atic Building Loughborough LE11 3QF England to 175 Meadow Lane Loughborough LE11 1NF on 24 June 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
20 Apr 2020 | TM01 | Termination of appointment of David Maurice Clarkson as a director on 8 April 2020 | |
20 Apr 2020 | TM01 | Termination of appointment of Steven Wakefield as a director on 8 April 2020 | |
31 Mar 2020 | TM01 | Termination of appointment of Nathan Nagel as a director on 31 March 2020 |