- Company Overview for FROM MY BRAIN LTD (11222851)
- Filing history for FROM MY BRAIN LTD (11222851)
- People for FROM MY BRAIN LTD (11222851)
- More for FROM MY BRAIN LTD (11222851)
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) |
---|---|---|---|
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
13 May 2024 | AA | Micro company accounts made up to 28 February 2023 | |
10 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
10 Mar 2023 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
24 Oct 2022 | AA | Micro company accounts made up to 28 February 2022 | |
24 Oct 2022 | AA | Micro company accounts made up to 28 February 2021 | |
02 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
18 May 2021 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 2 Chaucer Drive Galley Common Nuneaton CV10 9SD on 18 May 2021 | |
28 Mar 2021 | AA | Micro company accounts made up to 29 February 2020 | |
08 Apr 2020 | AA | Micro company accounts made up to 28 February 2019 | |
31 Mar 2020 | PSC04 | Change of details for Mr Samuel Christopher Danger Skirrow as a person with significant control on 31 March 2020 | |
31 Mar 2020 | CH01 | Director's details changed for Mr Samuel Christopher Danger Skirrow on 31 March 2020 | |
10 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
28 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2019 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 7 May 2019 | |
05 May 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
05 May 2019 | AD01 | Registered office address changed from 4 Nursery Gardens Bedford MK41 8DU United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 5 May 2019 | |
23 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-23
|