Advanced company searchLink opens in new window

THE BRAIN TRUST LIMITED

Company number 02383683

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)
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Nov 2023 AP01 Appointment of Mr Raymond Dennis Keene as a director on 30 June 2023
11 Jul 2023 TM02 Termination of appointment of Raymond Dennis Keene as a secretary on 30 June 2023
11 Jul 2023 AP03 Appointment of Mr Julian Ivan Peter Simpole as a secretary on 30 June 2023
11 Jul 2023 TM01 Termination of appointment of Raymond Dennis Keene as a director on 30 June 2023
11 Jul 2023 TM01 Termination of appointment of Alexander Philip Simon Keene as a director on 30 June 2023
11 Jul 2023 TM01 Termination of appointment of Jacqueline Susan Eales as a director on 30 June 2023
09 Jun 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
27 Feb 2023 AD01 Registered office address changed from 86 Clapham Common North Side London SW4 9SE England to C/O Asmita & Associates 114-116 Plumstead High Street London SE18 1SJ on 27 February 2023
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
07 Apr 2021 AP01 Appointment of Mr Marek Stefan Kasperski as a director on 7 April 2021
07 Apr 2021 TM01 Termination of appointment of Eric Schiller as a director on 6 April 2021
02 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
27 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
17 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
06 Mar 2020 AD01 Registered office address changed from 1-2 Charterhouse Mews London EC1M 6BB United Kingdom to 86 Clapham Common North Side London SW4 9SE on 6 March 2020
12 Jun 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
13 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
24 Jan 2019 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 1-2 Charterhouse Mews London EC1M 6BB on 24 January 2019
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
27 Feb 2018 TM01 Termination of appointment of Tony Buzan as a director on 6 February 2018
27 Feb 2018 AP01 Appointment of Jorge Oscar Castaneda as a director on 6 February 2018