Advanced company searchLink opens in new window

BRAIN FUD LTD

Company number 09951244

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Dec 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 75,250
12 Dec 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 75,250
12 Dec 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 75,250
12 Dec 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 75,250
12 Dec 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 75,250
12 Dec 2018 AP01 Appointment of Jessica Katharine Gould as a director on 1 October 2018
15 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
11 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 75,202
09 Feb 2018 AD01 Registered office address changed from Suite 2 Elm Park Stanmore HA7 4AU United Kingdom to Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 9 February 2018
09 Feb 2018 PSC01 Notification of Esther Ihuoma Udeh as a person with significant control on 9 February 2018
26 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with updates
22 Sep 2017 AA Accounts for a dormant company made up to 31 January 2017
04 Sep 2017 SH01 Statement of capital following an allotment of shares on 10 August 2017
  • GBP 75,200
21 Jul 2017 PSC01 Notification of Mark Udeh as a person with significant control on 19 July 2017
20 Jul 2017 PSC07 Cessation of Mark Udeh as a person with significant control on 19 July 2017
19 Jul 2017 SH01 Statement of capital following an allotment of shares on 18 July 2017
  • GBP 200
19 Jul 2017 SH01 Statement of capital following an allotment of shares on 18 July 2017
  • GBP 200
19 Jul 2017 SH01 Statement of capital following an allotment of shares on 18 July 2017
  • GBP 200
19 Jul 2017 SH01 Statement of capital following an allotment of shares on 18 July 2017
  • GBP 200
14 Jul 2017 CS01 Confirmation statement made on 13 January 2017 with no updates
14 Jul 2017 PSC01 Notification of Mark Udeh as a person with significant control on 13 January 2017
17 May 2017 DISS40 Compulsory strike-off action has been discontinued
16 May 2017 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2017-05-16
  • GBP 100
14 May 2017 AD01 Registered office address changed from 639 High Road London N17 8AA United Kingdom to Suite 2 Elm Park Stanmore HA7 4AU on 14 May 2017
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off