Advanced company searchLink opens in new window

BRAIN & MIND LTD

Company number 11305217

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 23 August 2019
  • GBP 2.00
06 Sep 2019 PSC01 Notification of Michael David Dilley as a person with significant control on 23 August 2019