- 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) |
---|---|---|---|
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
|
|
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
|