Advanced company searchLink opens in new window

BRAINPOOL LTD

Company number 10024360

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)
07 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
03 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
17 May 2023 AD01 Registered office address changed from 169 Piccadilly Mayfair Dudley House, 4th Floor London W1J 9EH England to 45 Albemarle Street 3rd Floor, Mayfair London W1S 4JL on 17 May 2023
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Feb 2022 CH01 Director's details changed for Miss Katarzyna Borowska on 21 February 2022
21 Feb 2022 CH01 Director's details changed for Mr Peter Antony Bebbington on 21 February 2022
21 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
21 Feb 2022 PSC04 Change of details for Miss Katarzyna Borowska as a person with significant control on 21 February 2022
21 Feb 2022 PSC04 Change of details for Mr Peter Antony Bebbington as a person with significant control on 21 February 2022
03 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
23 Mar 2021 AD01 Registered office address changed from Unit 6 Queens Yard White Post Lane London E9 5EN England to 169 Piccadilly Mayfair Dudley House, 4th Floor London W1J 9EH on 23 March 2021
17 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with updates
22 Sep 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 February 2020
  • GBP 11.82654
13 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
01 Jul 2020 MA Memorandum and Articles of Association
01 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 25/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2020 SH02 Sub-division of shares on 25 February 2020
01 Jul 2020 SH01 Statement of capital following an allotment of shares on 26 February 2020
  • GBP 11.82654
  • ANNOTATION Clarification a second filed SH01 was registered on 22/09/2020
11 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
15 Jan 2020 SH19 Statement of capital on 15 January 2020
  • GBP 11.1517
15 Jan 2020 SH06 Cancellation of shares. Statement of capital on 20 December 2019
  • GBP 11.389
15 Jan 2020 SH03 Purchase of own shares.
07 Jan 2020 SH20 Statement by Directors
07 Jan 2020 CAP-SS Solvency Statement dated 20/12/19