- Company Overview for BRAIN & MIND LTD (11305217)
- Filing history for BRAIN & MIND LTD (11305217)
- People for BRAIN & MIND LTD (11305217)
- More for BRAIN & MIND LTD (11305217)
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) |
---|---|---|---|
26 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
13 Aug 2024 | AD01 | Registered office address changed from 12 Red Lion Square London WC1R 4QH England to 85 Great Portland Street London W1W 7LT on 13 August 2024 | |
13 Aug 2024 | AD01 | Registered office address changed from 85 Great Portland Street 85 Great Portland Street First Floor London W1W 7LT England to 12 Red Lion Square London WC1R 4QH on 13 August 2024 | |
12 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with updates | |
11 Apr 2024 | PSC02 | Notification of Brain & Mind Group Ltd as a person with significant control on 23 May 2023 | |
11 Apr 2024 | PSC07 | Cessation of Mark John James Edwards as a person with significant control on 23 May 2023 | |
11 Apr 2024 | PSC07 | Cessation of Michael David Dilley as a person with significant control on 23 May 2023 | |
19 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
10 Jun 2023 | PSC04 | Change of details for Professor Mark John James Edwards as a person with significant control on 10 June 2023 | |
10 Jun 2023 | PSC04 | Change of details for Dr Michael David Dilley as a person with significant control on 10 June 2023 | |
22 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
03 May 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
06 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
26 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
03 Jul 2020 | AD01 | Registered office address changed from Floor 5 Amphenol Business Complex Thanet Way Whitstable CT5 3SB United Kingdom to 85 Great Portland Street 85 Great Portland Street First Floor London W1W 7LT on 3 July 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with updates | |
11 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2019 | PSC04 | Change of details for Professor Mark Edwards as a person with significant control on 23 August 2019 | |
13 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 23 August 2019
|
|
06 Sep 2019 | PSC01 | Notification of Michael David Dilley as a person with significant control on 23 August 2019 |