Advanced company searchLink opens in new window

BRAIN FUD LTD

Company number 09951244

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)
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
  • GBP 75,272
05 Mar 2019 SH01 Statement of capital following an allotment of shares on 24 January 2019
  • GBP 75,265
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
  • 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