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)
22 Mar 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 04/03/2010
22 Mar 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 04/03/2010
22 Mar 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 20/06/2010
22 Mar 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 01/11/2009
30 Jan 2013 AP01 Appointment of Marek Stefan Gumienny as a director
31 Dec 2012 SH01 Statement of capital following an allotment of shares on 27 November 2012
  • GBP 411.40
  • ANNOTATION A second filed SH01 was registered on 22/03/2013
31 Dec 2012 TM01 Termination of appointment of Christopher Brooke as a director
20 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
25 Jul 2012 SH01 Statement of capital following an allotment of shares on 10 July 2012
  • GBP 323.90
  • ANNOTATION A second filed SH01 was registered on 22/03/2013
25 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
10 Oct 2011 AP01 Appointment of Andrew Charles Southall as a director
31 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
31 Aug 2011 SH01 Statement of capital following an allotment of shares on 20 July 2011
  • GBP 259.9
  • ANNOTATION A second filed SH01 was registered on 22/03/2013
31 Aug 2011 SH01 Statement of capital following an allotment of shares on 20 July 2010
  • GBP 254.9
  • ANNOTATION A second filed SH01 was registered on 22/03/2013
31 Aug 2011 CH01 Director's details changed for Mr Andrew Charles Morrell Stamp on 10 September 2010
26 Apr 2011 AP01 Appointment of Lisbeth Thiesen as a director
20 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
17 Sep 2010 TM01 Termination of appointment of Anthony Brown as a director
23 Aug 2010 AP01 Appointment of Graham Axford as a director
09 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
09 Aug 2010 SH01 Statement of capital following an allotment of shares on 20 June 2010
  • GBP 206.7
  • ANNOTATION A second filed SH01 was registered on 22/03/2013
06 Aug 2010 CH01 Director's details changed for Dr Anthony Brown on 23 July 2010
06 Aug 2010 AD01 Registered office address changed from Unit 12 9-19 Rose Road Southampton Hampshire SO14 6TE on 6 August 2010
06 Aug 2010 SH01 Statement of capital following an allotment of shares on 4 March 2010
  • GBP 206.7
  • ANNOTATION A second filed SH01 was registered on 22/03/2013
06 Aug 2010 SH01 Statement of capital following an allotment of shares on 4 March 2010
  • GBP 206.7
  • ANNOTATION A second filed SH01 was registered on 22/03/2013