Advanced company searchLink opens in new window

BRAINCARE LIMITED

Company number 08403776

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)
18 Dec 2020 TM01 Termination of appointment of Matthew James Bradley as a director on 26 October 2020
26 Nov 2020 MA Memorandum and Articles of Association
25 Nov 2020 PSC07 Cessation of Fpgp Nominees Limited as a person with significant control on 24 November 2020
24 Nov 2020 SH01 Statement of capital following an allotment of shares on 26 October 2020
  • GBP 825.288
24 Nov 2020 MA Memorandum and Articles of Association
29 Oct 2020 AD01 Registered office address changed from 66 Old Compton Street London W1D 4UH England to 27 Old Gloucester Street London WC1N 3AX on 29 October 2020
28 Oct 2020 CERTNM Company name changed mobula LIMITED\certificate issued on 28/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-27
28 Sep 2020 SH01 Statement of capital following an allotment of shares on 2 July 2020
  • GBP 768.22
25 Sep 2020 SH01 Statement of capital following an allotment of shares on 6 July 2020
  • GBP 815.777
25 Sep 2020 SH01 Statement of capital following an allotment of shares on 2 July 2020
  • GBP 760.372
24 Sep 2020 SH01 Statement of capital following an allotment of shares on 2 July 2020
  • GBP 634.098
03 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
02 Sep 2020 SH08 Change of share class name or designation
27 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
07 Apr 2020 PSC02 Notification of Fpgp Nominees Limited as a person with significant control on 21 December 2017
05 Mar 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 December 2019
  • GBP 580.0221
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 10 December 2019
  • GBP 580.0221
  • ANNOTATION Clarification a second filed SH01 was registered on 05/03/2020.
08 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
26 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2019 AD03 Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
24 Apr 2019 AD02 Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
23 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
23 Apr 2019 AP04 Appointment of Reed Smith Corporate Services Limited as a secretary on 5 April 2019