Advanced company searchLink opens in new window

BRAINBERRY LTD

Company number 09544910

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)
13 Mar 2020 AP01 Appointment of Mr Steven Wakefield as a director on 10 March 2020
06 Mar 2020 AP01 Appointment of Mr Andrew Keith Perkins as a director on 6 March 2020
06 Mar 2020 PSC07 Cessation of Andrew Keith Perkins as a person with significant control on 28 February 2020
06 Mar 2020 AP01 Appointment of Mr David Maurice Clarkson as a director on 6 March 2020
26 Feb 2020 AP01 Appointment of Mr Nathan Nagel as a director on 26 February 2020
17 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
06 Aug 2019 CH01 Director's details changed for Miss Kartheka Bojan on 6 August 2019
06 Aug 2019 PSC01 Notification of Andrew Perkins as a person with significant control on 6 August 2019
09 Jun 2019 PSC04 Change of details for Managing Director Kartheka Bojan as a person with significant control on 9 June 2019
18 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
29 Nov 2018 TM01 Termination of appointment of Elizabeta Mukaetova as a director on 29 November 2018
10 Sep 2018 AP01 Appointment of Mrs Elizabeta Mukaetova as a director on 10 September 2018
24 May 2018 AA Total exemption full accounts made up to 30 April 2018
25 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with updates
05 Mar 2018 AD01 Registered office address changed from The Ingenuity Lab, the Ingenuity Centre Triumph Road Nottingham NG7 2TU England to Atic Building Oakwood Drive Atic Building Loughborough LE11 3QF on 5 March 2018
18 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
18 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
24 Feb 2017 AD01 Registered office address changed from Haydn Green Institute for Innovation and Entrepren Wollaton Road Nottingham NG8 1BB England to The Ingenuity Lab, the Ingenuity Centre Triumph Road Nottingham NG7 2TU on 24 February 2017
10 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
09 Dec 2016 AD01 Registered office address changed from 4 Rydal Avenue Loughborough Leicestershire LE11 3RX England to Haydn Green Institute for Innovation and Entrepren Wollaton Road Nottingham NG8 1BB on 9 December 2016
29 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-29
  • GBP 1
28 Jul 2015 AD01 Registered office address changed from C/O Kartheka Bojan 78 Woodbank Drive Nottingham Nottinghamshire NG8 2QU United Kingdom to 4 Rydal Avenue Loughborough Leicestershire LE11 3RX on 28 July 2015
04 Jun 2015 TM01 Termination of appointment of Syed Ahsan Raza as a director on 4 June 2015
04 Jun 2015 TM01 Termination of appointment of Syed Ahsan Raza as a director on 4 June 2015
16 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted