- Company Overview for BRAIN-IN-HAND LIMITED (06971006)
- Filing history for BRAIN-IN-HAND LIMITED (06971006)
- People for BRAIN-IN-HAND LIMITED (06971006)
- Charges for BRAIN-IN-HAND LIMITED (06971006)
- Registers for BRAIN-IN-HAND LIMITED (06971006)
- More for BRAIN-IN-HAND LIMITED (06971006)
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) |
---|---|---|---|
09 Apr 2021 | CH01 | Director's details changed for Marek Stefan Gumienny on 1 April 2021 | |
04 Apr 2021 | CH03 | Secretary's details changed for Miss Anne Stenning on 1 April 2021 | |
04 Apr 2021 | CH01 | Director's details changed for Mrs Elaine Veronica Simpson on 1 April 2021 | |
04 Apr 2021 | CH01 | Director's details changed for James Rees Morgan on 1 April 2021 | |
04 Apr 2021 | CH01 | Director's details changed for David Michael Fry on 1 April 2021 | |
04 Apr 2021 | CH01 | Director's details changed for Mr Stephen Robert Page on 1 April 2021 | |
30 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
07 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
23 Sep 2019 | AP01 | Appointment of Ms Louise Moore Morpeth as a director on 19 September 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with updates | |
26 Jul 2019 | AD02 | Register inspection address has been changed from The Innovation Centre Rennes Drive Exeter EX4 4RN England to Hampton House 23 Longbrook Street Exeter EX4 6AB | |
01 Jul 2019 | AD01 | Registered office address changed from The Innovation Centre, University of Exeter Rennes Drive Exeter EX4 4RN England to Hampton House 23 Longbrook Street Exeter EX4 6AB on 1 July 2019 | |
13 May 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from Antrobus House 18 College Street Petersfield Hampshire GU31 4AD England to The Innovation Centre, University of Exeter Rennes Drive Exeter EX4 4RN on 1 August 2018 | |
27 Jul 2018 | AD02 | Register inspection address has been changed from The Innovatin Centre University of Exeter Rennes Drive Exeter EX4 4RN England to The Innovation Centre Rennes Drive Exeter EX4 4RN | |
27 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 27 July 2018
|
|
23 Jul 2018 | CS01 | Confirmation statement made on 23 July 2018 with updates | |
29 May 2018 | SH01 |
Statement of capital following an allotment of shares on 2 May 2018
|
|
28 Mar 2018 | MA | Memorandum and Articles of Association | |
20 Mar 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 23 July 2017 with updates | |
19 Jul 2017 | AD03 | Register(s) moved to registered inspection location The Innovatin Centre University of Exeter Rennes Drive Exeter EX4 4RN | |
19 Jul 2017 | AD02 | Register inspection address has been changed to The Innovatin Centre University of Exeter Rennes Drive Exeter EX4 4RN | |
13 Jun 2017 | TM01 | Termination of appointment of Adrian Macmahon Humphreys as a director on 12 June 2017 | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |