Download leads from Nexok and grow your business. Find out more

Brainbox Ltd

Documents

Total Documents50
Total Pages278

Filing History

13 July 2020Confirmation statement made on 13 July 2020 with no updates
12 March 2020Total exemption full accounts made up to 30 June 2019
22 July 2019Confirmation statement made on 13 July 2019 with updates
1 April 2019Cancellation of shares. Statement of capital on 11 March 2019
  • GBP 6,000
1 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-12
1 April 2019Purchase of own shares.
1 April 2019Change of name notice
26 March 2019Cessation of Neuroconn Gmbh as a person with significant control on 11 March 2019
26 March 2019Director's details changed for Daniel Phillips on 26 March 2019
26 March 2019Cessation of Rogue Research Inc as a person with significant control on 11 March 2019
26 March 2019Director's details changed for Mr Andrew Thomas on 26 March 2019
26 March 2019Notification of Andrew Thomas as a person with significant control on 11 March 2019
26 March 2019Notification of Daniel Phillips as a person with significant control on 11 March 2019
22 March 2019Total exemption full accounts made up to 30 June 2018
15 March 2019Registration of charge 072882050001, created on 11 March 2019
13 July 2018Confirmation statement made on 13 July 2018 with no updates
5 April 2018Total exemption full accounts made up to 30 June 2017
13 July 2017Confirmation statement made on 13 July 2017 with no updates
13 July 2017Confirmation statement made on 13 July 2017 with no updates
28 March 2017Total exemption small company accounts made up to 30 June 2016
28 March 2017Total exemption small company accounts made up to 30 June 2016
13 July 2016Confirmation statement made on 13 July 2016 with updates
13 July 2016Confirmation statement made on 13 July 2016 with updates
12 April 2016Total exemption small company accounts made up to 30 June 2015
12 April 2016Total exemption small company accounts made up to 30 June 2015
8 January 2016Registered office address changed from Sophia House 28 Cathedral Road Cardiff CF11 9LJ to 8a Morgan Arcade Cardiff CF10 1AF on 8 January 2016
8 January 2016Registered office address changed from Sophia House 28 Cathedral Road Cardiff CF11 9LJ to 8a Morgan Arcade Cardiff CF10 1AF on 8 January 2016
23 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 30,000
23 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 30,000
31 March 2015Total exemption small company accounts made up to 30 June 2014
31 March 2015Total exemption small company accounts made up to 30 June 2014
12 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 30,000
12 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 30,000
9 April 2014Total exemption small company accounts made up to 30 June 2013
9 April 2014Total exemption small company accounts made up to 30 June 2013
31 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
31 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
3 April 2013Total exemption small company accounts made up to 30 June 2012
3 April 2013Total exemption small company accounts made up to 30 June 2012
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders
7 February 2012Total exemption small company accounts made up to 30 June 2011
7 February 2012Total exemption small company accounts made up to 30 June 2011
17 June 2011Annual return made up to 17 June 2011 with a full list of shareholders
17 June 2011Annual return made up to 17 June 2011 with a full list of shareholders
4 August 2010Registered office address changed from 36 Northumberland Street Cardiff CF5 1NA United Kingdom on 4 August 2010
4 August 2010Registered office address changed from 36 Northumberland Street Cardiff CF5 1NA United Kingdom on 4 August 2010
4 August 2010Registered office address changed from 36 Northumberland Street Cardiff CF5 1NA United Kingdom on 4 August 2010
17 June 2010Incorporation
17 June 2010Incorporation
Sign up now to grow your client base. Plans & Pricing