Advanced company searchLink opens in new window

BRAIN PLAN 2020 LIMITED

Company number 12113995

Filter by category

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)
19 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
19 Mar 2024 TM01 Termination of appointment of Alexander Philip Simon Keene as a director on 6 March 2024
06 Dec 2023 AA Micro company accounts made up to 31 July 2023
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
12 Dec 2022 AA Micro company accounts made up to 31 July 2022
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with updates
25 Apr 2022 AA Micro company accounts made up to 31 July 2021
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
07 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
08 Apr 2021 AA Micro company accounts made up to 31 July 2020
18 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-17
18 Dec 2020 AD01 Registered office address changed from Elm House Shackleford Road Elstead Godalming Surrey GU8 6LB England to C/O Chamberlains Elm House, Tanshire Park Shackleford Road Elstead, Godalming Surrey GU8 6LB on 18 December 2020
18 Dec 2020 AD01 Registered office address changed from 86 Clapham Common North Side London SW4 9SE to Elm House Shackleford Road Elstead Godalming Surrey GU8 6LB on 18 December 2020
29 Jul 2020 MA Memorandum and Articles of Association
29 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Jul 2020 TM01 Termination of appointment of Leonard Martin Fertig as a director on 28 June 2020
02 May 2020 CS01 Confirmation statement made on 2 May 2020 with updates
01 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
29 Apr 2020 PSC01 Notification of Jacqueline Susan Eales as a person with significant control on 19 November 2019
29 Apr 2020 PSC04 Change of details for Mr Raymond Dennis Keene as a person with significant control on 29 April 2020
29 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with updates
28 Apr 2020 AP03 Appointment of Mr Alexander Philip Simon Keene as a secretary on 28 April 2020
03 Apr 2020 TM02 Termination of appointment of Amina Al-Yaseri as a secretary on 3 April 2020
16 Mar 2020 AD01 Registered office address changed from 6 Porter Street 6 Porter Street London W1U 6DD England to 86 Clapham Common North Side London SW4 9SE on 16 March 2020
19 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with updates