GRAVY FOR THE BRAIN LTD
Status | ACTIVE |
Company No. | 08685182 |
Category | Private Limited Company |
Incorporated | 11 Sep 2013 |
Age | 10 years, 8 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
GRAVY FOR THE BRAIN LTD is an active private limited company with number 08685182. It was incorporated 10 years, 8 months, 21 days ago, on 11 September 2013. The company address is Cs Innovation Centre Cs Innovation Centre, Banbury, OX16 9PA, Oxfordshire.
Company Fillings
Accounts with accounts type micro entity
Date: 31 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 07 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change to a person with significant control
Date: 27 Sep 2022
Action Date: 05 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Hugh Carlton Philip Edwards
Change date: 2022-08-05
Documents
Confirmation statement with updates
Date: 23 Sep 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Change to a person with significant control
Date: 02 Sep 2022
Action Date: 27 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-27
Psc name: Mr Hugh Carlton Philip Edwards
Documents
Change person director company with change date
Date: 01 Sep 2022
Action Date: 04 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hugh Carlton Philip Edwards
Change date: 2022-08-04
Documents
Change to a person with significant control
Date: 01 Sep 2022
Action Date: 04 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Hugh Carlton Philip Edwards
Change date: 2022-08-04
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 14 Sep 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 14 Oct 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Accounts with accounts type total exemption full
Date: 18 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change to a person with significant control
Date: 09 Apr 2020
Action Date: 09 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-09
Psc name: Mr Hugh Carlton Philip Edwards
Documents
Change person director company with change date
Date: 09 Apr 2020
Action Date: 09 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hugh Carlton Philip Edwards
Change date: 2020-04-09
Documents
Change person director company with change date
Date: 09 Apr 2020
Action Date: 09 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Henry Cochrane Dickson
Change date: 2020-04-09
Documents
Change to a person with significant control
Date: 09 Apr 2020
Action Date: 09 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-09
Psc name: Mr Peter Henry Cochrane Dickson
Documents
Capital allotment shares
Date: 11 Dec 2019
Action Date: 27 Nov 2019
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2019-11-27
Documents
Confirmation statement with updates
Date: 26 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type total exemption full
Date: 22 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 17 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Accounts with accounts type total exemption full
Date: 24 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 13 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Capital name of class of shares
Date: 10 Jul 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 10 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change account reference date company previous shortened
Date: 26 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA01
New date: 2014-08-31
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-28
Old address: 14 Courtington Lane, Bloxham Banbury Oxon OX15 4QX United Kingdom
New address: Cs Innovation Centre Mewburn Road Banbury Oxfordshire OX16 9PA
Documents
Some Companies
SAXON HOUSE,NORWICH,NR6 5DR
Number: | 11235896 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRISPINS MANOR FARM LANE,ROMSEY,SO51 0NT
Number: | 09769268 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 COULL GREEN,ABERDEEN,AB15 8TR
Number: | SC470511 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, 207,LONDON,W1B 3HH
Number: | 09450702 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 MOSS LANE,WILMSLOW,SK9 4LG
Number: | 04005127 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUFFOLK FINANCE COMPANY LIMITED
103-105 BATH ROAD,BERKSHIRE,SL1 3UH
Number: | 00220272 |
Status: | ACTIVE |
Category: | Private Limited Company |