BRAINBOX CREW LIMITED

88 88 Lichfield Grove 88 88 Lichfield Grove, London, N3 2JN, United Kingdom, United Kingdom
StatusACTIVE
Company No.10480229
CategoryPrivate Limited Company
Incorporated15 Nov 2016
Age7 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

BRAINBOX CREW LIMITED is an active private limited company with number 10480229. It was incorporated 7 years, 6 months, 2 days ago, on 15 November 2016. The company address is 88 88 Lichfield Grove 88 88 Lichfield Grove, London, N3 2JN, United Kingdom, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Feb 2024

Action Date: 29 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-19

Old address: Unit 2C Bradley House 24 st. Albans Lane London NW11 7QE England

New address: 88 88 Lichfield Grove C/O Nccs Associates Limited London United Kingdom N3 2JN

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2023

Action Date: 29 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Soheil Zandi Zand

Change date: 2022-12-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Soheil Zandi Zand

Change date: 2022-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 29 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2021

Action Date: 11 Dec 2021

Category: Address

Type: AD01

New address: Unit 2C Bradley House 24 st. Albans Lane London NW11 7QE

Old address: 88 Lichfield Grove C/O Nccs Associates Limited London N3 2JN England

Change date: 2021-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2021

Action Date: 29 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-29

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2021

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Soheil Zandi Zand

Change date: 2020-09-24

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2021

Action Date: 24 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Soheil Zandi Zand

Change date: 2020-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Address

Type: AD01

New address: 88 Lichfield Grove C/O Nccs Associates Limited London N3 2JN

Old address: 272 Regents Park Road London N3 3HN England

Change date: 2020-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2020

Action Date: 29 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-14

Old address: Principal Accounting 149 Cricklewood Lane London NW2 2EL

New address: 272 Regents Park Road London N3 3HN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Aug 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-29

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2018

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-06

Psc name: Soheil Zandi Zand

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-06

Officer name: Alireza Hosseini

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-20

Old address: International House 776-778 Barking Road London E13 9PJ United Kingdom

New address: Principal Accounting 149 Cricklewood Lane London NW2 2EL

Documents

View document PDF

Incorporation company

Date: 15 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGROTRAD LTD

4 DAGNALL PARK,LONDON,SE25 5PL

Number:11967328
Status:ACTIVE
Category:Private Limited Company

BRAINSTORM PROPERTIES LIMITED

THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW

Number:04719153
Status:ACTIVE
Category:Private Limited Company

SENLAC PROPERTY MANAGEMENT (HEE) LIMITED

WILLOW HOUSE 20 RYBURN CLOSE,YORK,YO30 4XH

Number:09685371
Status:ACTIVE
Category:Private Limited Company

T&P CACAO LIMITED

41A WIX'S LANE,LONDON,SW4 0AH

Number:11101564
Status:ACTIVE
Category:Private Limited Company

THOMPSON PLEXUS CONSULTING LIMITED

MERYLL HOUSE,BROMSGROVE,B61 7DN

Number:07320280
Status:ACTIVE
Category:Private Limited Company

TINY INDUSTRY LTD

37 LOWER KINGS ROAD,KINGSTON UPON THAMES,KT2 5JA

Number:10658918
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source