Advanced company searchLink opens in new window

FUDOKI LIMITED

Company number 10920424

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)
25 Mar 2021 MA Memorandum and Articles of Association
22 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2021 TM01 Termination of appointment of David James Bailey as a director on 1 March 2021
09 Mar 2021 TM01 Termination of appointment of Steven Tinkler as a director on 1 March 2021
09 Mar 2021 AP01 Appointment of Mr Randy Scott Gelber as a director on 1 March 2021
09 Mar 2021 AP01 Appointment of Ms Julie Lobean as a director on 1 March 2021
09 Mar 2021 AD01 Registered office address changed from 111 Buckingham Palace Road 4th Floor London SW1W 0SR England to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 9 March 2021
06 Nov 2020 PSC05 Change of details for Mediatonic Limited as a person with significant control on 17 August 2017
05 Sep 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/19
05 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/19
05 Sep 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/19
27 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
06 May 2020 AA Total exemption full accounts made up to 30 September 2019
15 Apr 2020 AP01 Appointment of Mr Steven Tinkler as a director on 6 April 2020
23 Mar 2020 AD01 Registered office address changed from Shell Mex House 80 Strand London WC2R 0DT United Kingdom to 111 Buckingham Palace Road 4th Floor London SW1W 0SR on 23 March 2020
15 Mar 2020 TM01 Termination of appointment of Paras Pravinchandra Khona as a director on 13 March 2020
30 Sep 2019 AA01 Previous accounting period shortened from 31 January 2020 to 30 September 2019
21 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
14 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2019 AA Total exemption full accounts made up to 31 January 2019
07 May 2019 AA01 Previous accounting period extended from 31 August 2018 to 31 January 2019
06 Mar 2019 PSC07 Cessation of Frog Capital Fund I L.P. as a person with significant control on 17 August 2017
06 Mar 2019 PSC07 Cessation of Paul James Croft as a person with significant control on 17 August 2017
06 Mar 2019 PSC07 Cessation of David James Bailey as a person with significant control on 17 August 2017
06 Mar 2019 PSC02 Notification of Mediatonic Limited as a person with significant control on 17 August 2017