Advanced company searchLink opens in new window

BRAINWAVERS LIMITED

Company number 12347289

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)
03 Jan 2024 AA Accounts for a dormant company made up to 31 December 2023
03 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
19 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
05 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
14 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
27 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
12 May 2021 DISS40 Compulsory strike-off action has been discontinued
11 May 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2020 PSC07 Cessation of Yisroel Kohn as a person with significant control on 21 January 2020
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with updates
22 Jan 2020 PSC01 Notification of Martin Neumann as a person with significant control on 21 January 2020
22 Jan 2020 AD01 Registered office address changed from C/O 32a Castlewood Road London N16 6DW United Kingdom to 12 Hillcrest Avenue London NW11 0EN on 22 January 2020
22 Jan 2020 TM01 Termination of appointment of Yisroel Kohn as a director on 21 January 2020
22 Jan 2020 AP01 Appointment of Mr Martin Neumann as a director on 21 January 2020
17 Dec 2019 AD01 Registered office address changed from C/O 32 Castlewood Road London N16 6DW England to C/O 32a Castlewood Road London N16 6DW on 17 December 2019
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
17 Dec 2019 PSC01 Notification of Yisroel Kohn as a person with significant control on 17 December 2019
17 Dec 2019 AP01 Appointment of Mr Yisroel Kohn as a director on 17 December 2019
17 Dec 2019 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to C/O 32 Castlewood Road London N16 6DW on 17 December 2019
17 Dec 2019 TM01 Termination of appointment of Michael Duke as a director on 17 December 2019
17 Dec 2019 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 17 December 2019