- Company Overview for BRAIN PLAN 2020 LIMITED (12113995)
- Filing history for BRAIN PLAN 2020 LIMITED (12113995)
- People for BRAIN PLAN 2020 LIMITED (12113995)
- More for BRAIN PLAN 2020 LIMITED (12113995)
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) |
---|---|---|---|
06 Nov 2024 | AA | Micro company accounts made up to 31 July 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
19 Mar 2024 | TM01 | Termination of appointment of Alexander Philip Simon Keene as a director on 6 March 2024 | |
06 Dec 2023 | AA | Micro company accounts made up to 31 July 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
12 Dec 2022 | AA | Micro company accounts made up to 31 July 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 28 April 2022 with updates | |
25 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
03 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
07 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
08 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
18 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2020 | AD01 | Registered office address changed from Elm House Shackleford Road Elstead Godalming Surrey GU8 6LB England to C/O Chamberlains Elm House, Tanshire Park Shackleford Road Elstead, Godalming Surrey GU8 6LB on 18 December 2020 | |
18 Dec 2020 | AD01 | Registered office address changed from 86 Clapham Common North Side London SW4 9SE to Elm House Shackleford Road Elstead Godalming Surrey GU8 6LB on 18 December 2020 | |
29 Jul 2020 | MA | Memorandum and Articles of Association | |
29 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2020 | TM01 | Termination of appointment of Leonard Martin Fertig as a director on 28 June 2020 | |
02 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with updates | |
01 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
29 Apr 2020 | PSC01 | Notification of Jacqueline Susan Eales as a person with significant control on 19 November 2019 | |
29 Apr 2020 | PSC04 | Change of details for Mr Raymond Dennis Keene as a person with significant control on 29 April 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
28 Apr 2020 | AP03 | Appointment of Mr Alexander Philip Simon Keene as a secretary on 28 April 2020 | |
03 Apr 2020 | TM02 | Termination of appointment of Amina Al-Yaseri as a secretary on 3 April 2020 | |
16 Mar 2020 | AD01 | Registered office address changed from 6 Porter Street 6 Porter Street London W1U 6DD England to 86 Clapham Common North Side London SW4 9SE on 16 March 2020 |