- 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) |
---|---|---|---|
22 Mar 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
22 Mar 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
22 Mar 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
22 Mar 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
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
|
|
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
|
|
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
|
|
31 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 20 July 2010
|
|
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
|
|
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
|
|
06 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 4 March 2010
|