BRAINSTORM COMPUTING LTD

03224151
PETTY PLATT VICARAGE ROAD YALDING MAIDSTONE ME18 6DS

Documents

Documents
Date Category Description Pages
08 Feb 2022 gazette Gazette Dissolved Voluntary 1 Buy now
10 Dec 2021 accounts Annual Accounts 3 Buy now
23 Nov 2021 gazette Gazette Notice Voluntary 1 Buy now
15 Nov 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
10 Nov 2021 officers Change of particulars for director (Mr Mark White) 2 Buy now
10 Nov 2021 officers Change of particulars for director (Mrs Hilary Jane White) 2 Buy now
10 Nov 2021 officers Change of particulars for secretary (Hilary Jane White) 1 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2021 accounts Annual Accounts 3 Buy now
04 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2019 accounts Annual Accounts 2 Buy now
12 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2019 miscellaneous Second filing of Confirmation Statement dated 12/07/2018 6 Buy now
25 Jan 2019 miscellaneous Second filing of Confirmation Statement dated 12/07/2017 6 Buy now
12 Dec 2018 capital Return of Allotment of shares 3 Buy now
03 Dec 2018 accounts Annual Accounts 2 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With No Updates 4 Buy now
15 Jan 2018 accounts Annual Accounts 2 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With No Updates 4 Buy now
02 Aug 2016 accounts Annual Accounts 3 Buy now
15 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Jan 2016 accounts Annual Accounts 7 Buy now
19 Jul 2015 annual-return Annual Return 5 Buy now
28 Apr 2015 accounts Annual Accounts 8 Buy now
28 Aug 2014 annual-return Annual Return 5 Buy now
28 Aug 2014 officers Change of particulars for director (Hilary Jane White) 2 Buy now
28 Aug 2014 officers Change of particulars for director (Mark White) 2 Buy now
28 Aug 2014 officers Change of particulars for secretary (Hilary Jane White) 1 Buy now
28 Apr 2014 accounts Annual Accounts 3 Buy now
24 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jul 2013 annual-return Annual Return 5 Buy now
26 Jan 2013 accounts Annual Accounts 8 Buy now
25 Jul 2012 annual-return Annual Return 5 Buy now
11 Jan 2012 accounts Annual Accounts 4 Buy now
15 Jul 2011 annual-return Annual Return 5 Buy now
13 Oct 2010 accounts Annual Accounts 4 Buy now
14 Jul 2010 annual-return Annual Return 5 Buy now
14 Jul 2010 officers Change of particulars for director (Mark White) 2 Buy now
01 Nov 2009 accounts Annual Accounts 9 Buy now
21 Aug 2009 annual-return Return made up to 12/07/09; full list of members 4 Buy now
04 Dec 2008 accounts Annual Accounts 7 Buy now
16 Jul 2008 annual-return Return made up to 12/07/08; full list of members 4 Buy now
26 Oct 2007 accounts Annual Accounts 7 Buy now
16 Jul 2007 annual-return Return made up to 12/07/07; full list of members 2 Buy now
30 Nov 2006 accounts Annual Accounts 9 Buy now
19 Jul 2006 annual-return Return made up to 12/07/06; full list of members 2 Buy now
23 Dec 2005 accounts Annual Accounts 9 Buy now
15 Jul 2005 annual-return Return made up to 12/07/05; full list of members 2 Buy now
20 Jan 2005 accounts Annual Accounts 9 Buy now
15 Nov 2004 officers New director appointed 2 Buy now
11 Oct 2004 annual-return Return made up to 12/07/04; full list of members 6 Buy now
07 May 2004 accounts Annual Accounts 7 Buy now
26 Aug 2003 annual-return Return made up to 12/07/03; full list of members 6 Buy now
20 Mar 2003 accounts Annual Accounts 8 Buy now
10 Aug 2002 annual-return Return made up to 12/07/02; full list of members 6 Buy now
23 Apr 2002 accounts Annual Accounts 7 Buy now
23 Aug 2001 annual-return Return made up to 12/07/01; full list of members 6 Buy now
23 May 2001 accounts Annual Accounts 7 Buy now
10 Aug 2000 annual-return Return made up to 12/07/00; full list of members 6 Buy now
10 May 2000 accounts Annual Accounts 9 Buy now
13 Sep 1999 annual-return Return made up to 12/07/99; full list of members 6 Buy now
07 Jul 1999 capital Ad 06/04/99--------- £ si 1@1=1 £ ic 3/4 2 Buy now
14 May 1999 accounts Annual Accounts 7 Buy now
17 Aug 1998 annual-return Return made up to 12/07/98; full list of members 4 Buy now
17 Aug 1998 officers Director's particulars changed 1 Buy now
17 Aug 1998 officers Secretary's particulars changed 1 Buy now
17 Aug 1998 address Registered office changed on 17/08/98 from: 102 manor forstal new ash green longfield kent DA3 8JQ 1 Buy now
30 Mar 1998 accounts Annual Accounts 7 Buy now
14 Jul 1997 annual-return Return made up to 12/07/97; full list of members 6 Buy now
04 Feb 1997 capital Ad 31/12/96--------- £ si 1@1=1 £ ic 2/3 2 Buy now
28 Oct 1996 capital Ad 15/08/96--------- £ si 1@1=1 £ ic 1/2 2 Buy now
16 Sep 1996 officers Director resigned 1 Buy now
16 Sep 1996 officers Secretary resigned 1 Buy now
19 Aug 1996 officers New secretary appointed 2 Buy now
19 Aug 1996 officers New director appointed 2 Buy now
19 Aug 1996 address Registered office changed on 19/08/96 from: 39A leicester road salford M7 4AS 1 Buy now
12 Jul 1996 incorporation Incorporation Company 12 Buy now