- Company Overview for BRAIN FUD LTD (09951244)
- Filing history for BRAIN FUD LTD (09951244)
- People for BRAIN FUD LTD (09951244)
- More for BRAIN FUD LTD (09951244)
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) |
---|---|---|---|
01 Feb 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2025 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
14 Jan 2025 | AD01 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU United Kingdom to 24 Northumberland Gardens 24 Northumberland Gardens London N9 9LN on 14 January 2025 | |
11 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2021 | AD01 | Registered office address changed from 3 Sheen Road Richmond TW9 1AD England to Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 16 November 2021 | |
16 Aug 2021 | AD01 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU United Kingdom to 3 Sheen Road Richmond TW9 1AD on 16 August 2021 | |
10 Jun 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 13 January 2021 with updates | |
24 Jul 2020 | TM01 | Termination of appointment of Jessica Katharine Gould as a director on 23 July 2020 | |
21 Jul 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
17 Jun 2020 | CH01 | Director's details changed for Mr Mark Udeh on 17 June 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 13 January 2020 with updates | |
30 Dec 2019 | SH02 | Sub-division of shares on 18 December 2019 | |
10 Apr 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
05 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 27 January 2019
|
|
05 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 24 January 2019
|
|
25 Feb 2019 | CS01 | Confirmation statement made on 13 January 2019 with updates | |
25 Feb 2019 | CH01 | Director's details changed for Enyinnaya Philip Udeh on 12 January 2019 | |
25 Feb 2019 | AP01 | Appointment of Enyinnaya Philip Udeh as a director on 12 January 2019 | |
12 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 1 October 2018
|
|
12 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 1 October 2018
|