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)
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
  • GBP 1,948.99
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
  • GBP 1,932.11
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