Advanced company searchLink opens in new window

BRAINCANDO

Company number 10204578

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)
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
07 Jan 2020 AP03 Appointment of Dr Gordon Anthony Carver as a secretary on 1 January 2020
07 Jan 2020 TM02 Termination of appointment of Roy William Blackwell as a secretary on 31 December 2019
06 Jan 2020 AA Full accounts made up to 31 August 2019
09 Dec 2019 MA Memorandum and Articles of Association
11 Nov 2019 AA01 Previous accounting period extended from 30 June 2019 to 31 August 2019
31 Mar 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
31 Mar 2019 PSC02 Notification of The United Westminster & Grey Coat Foundation as a person with significant control on 31 March 2019
31 Mar 2019 PSC07 Cessation of Jonathan Markus Naokes as a person with significant control on 31 March 2019
31 Mar 2019 PSC07 Cessation of Lauren Gay Troake as a person with significant control on 31 March 2019
31 Mar 2019 PSC07 Cessation of Peter John Reeves Broughton as a person with significant control on 31 March 2019
31 Mar 2019 PSC07 Cessation of Julia Heather Ruth Harrington as a person with significant control on 31 March 2019
31 Mar 2019 PSC07 Cessation of Edward William Eden Andrewes as a person with significant control on 31 March 2019
01 Mar 2019 AP01 Appointment of Mrs Iroise Dumontheil as a director on 27 February 2019
08 Nov 2018 AA Full accounts made up to 30 June 2018
19 Sep 2018 TM01 Termination of appointment of Bruce Colin Walter Grindlay as a director on 19 September 2018
19 Sep 2018 PSC01 Notification of Peter John Reeves Broughton as a person with significant control on 19 September 2018
19 Sep 2018 PSC07 Cessation of Bruce Colin Walter Grindlay as a person with significant control on 1 April 2018
19 Sep 2018 AP01 Appointment of Mr Peter John Reeves Broughton as a director on 19 September 2018
26 May 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
07 Feb 2018 AD01 Registered office address changed from 55a Catherine Place London SW1E 6DY United Kingdom to 57 Palace Street London SW1E 5HJ on 7 February 2018
16 Oct 2017 AA Full accounts made up to 30 June 2017
20 Sep 2017 TM01 Termination of appointment of Antonina Scarna as a director on 20 September 2017
20 Sep 2017 PSC07 Cessation of Antonina Scarna as a person with significant control on 20 September 2017
07 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates