- Company Overview for BRAINCARE LIMITED (08403776)
- Filing history for BRAINCARE LIMITED (08403776)
- People for BRAINCARE LIMITED (08403776)
- Charges for BRAINCARE LIMITED (08403776)
- Registers for BRAINCARE LIMITED (08403776)
- More for BRAINCARE LIMITED (08403776)
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
|
|
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
|
|
28 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 2 July 2020
|
|
25 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 6 July 2020
|
|
25 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 2 July 2020
|
|
24 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 2 July 2020
|
|
03 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2020 | SH08 | Change of share class name or designation | |
27 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
09 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 10 December 2019
|
|
08 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
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 |