- 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) |
---|---|---|---|
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
|
|
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
|
|
12 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 1 October 2018
|
|
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
|
|
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
|
|
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
|
|
19 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 18 July 2017
|
|
19 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 18 July 2017
|
|
19 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 18 July 2017
|
|
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
|
|
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 |