Advanced company searchLink opens in new window

BRAIN-IN-HAND LIMITED

Company number 06971006

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)
27 Mar 2024 AA Unaudited abridged accounts made up to 30 September 2023
30 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
26 Jan 2024 AD02 Register inspection address has been changed from Hampton House 23 Longbrook Street Exeter EX4 6AB England to Broadwalk House Southernhay West Exeter EX1 1TS
09 Nov 2023 TM01 Termination of appointment of David Fry as a director on 26 October 2023
02 Jun 2023 MR05 All of the property or undertaking has been released from charge 069710060001
13 Mar 2023 AD01 Registered office address changed from Hampton House 23 Longbrook Street Exeter EX4 6AB England to Broadwalk House Southernhay West Exeter Devon EX1 1TS on 13 March 2023
01 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with updates
22 Dec 2022 AA Accounts for a small company made up to 30 September 2022
17 Aug 2022 SH01 Statement of capital following an allotment of shares on 27 July 2022
  • GBP 2,419.79596
11 Aug 2022 MA Memorandum and Articles of Association
11 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2022 AP01 Appointment of Mrs Emma Rooth as a director on 16 June 2022
08 Jul 2022 TM01 Termination of appointment of Elaine Veronica Simpson as a director on 1 July 2022
08 Jul 2022 TM01 Termination of appointment of James Rees Morgan as a director on 9 May 2022
08 Jul 2022 TM01 Termination of appointment of John Francis Clarke as a director on 1 July 2022
08 Mar 2022 AA Accounts for a small company made up to 30 September 2021
02 Mar 2022 MR01 Registration of charge 069710060001, created on 1 March 2022
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with updates
19 Jan 2022 CH01 Director's details changed for David Michael Fry on 19 January 2022
07 Sep 2021 SH01 Statement of capital following an allotment of shares on 2 September 2021
  • GBP 2,044.00149
29 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with updates
26 Jul 2021 SH01 Statement of capital following an allotment of shares on 23 July 2021
  • GBP 2,009.45089
28 Jun 2021 AA Accounts for a small company made up to 30 September 2020
03 Jun 2021 SH01 Statement of capital following an allotment of shares on 25 May 2021
  • GBP 1,983.53794
18 Apr 2021 TM02 Termination of appointment of Anne Stenning as a secretary on 18 April 2021