Advanced company searchLink opens in new window

FROM MY BRAIN LTD

Company number 11222851

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)
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
  • GBP 1