BRAIN FUD LTD

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

30/01/2530 January 2025 Unaudited abridged accounts made up to 2022-01-31

View Document

14/01/2514 January 2025 Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU United Kingdom to 24 Northumberland Gardens 24 Northumberland Gardens London N9 9LN on 2025-01-14

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/11/2116 November 2021 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 2021-11-16

View Document

10/06/2110 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR JESSICA GOULD

View Document

21/07/2021 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK UDEH / 17/06/2020

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/12/1930 December 2019 SUB-DIVISION 18/12/19

View Document

10/04/1910 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 24/01/19 STATEMENT OF CAPITAL GBP 75265

View Document

05/03/195 March 2019 27/01/19 STATEMENT OF CAPITAL GBP 75272

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / ENYINNAYA PHILIP UDEH / 12/01/2019

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED ENYINNAYA PHILIP UDEH

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/12/1812 December 2018 DIRECTOR APPOINTED JESSICA KATHARINE GOULD

View Document

12/12/1812 December 2018 01/10/18 STATEMENT OF CAPITAL GBP 75250

View Document

12/12/1812 December 2018 01/10/18 STATEMENT OF CAPITAL GBP 75250

View Document

12/12/1812 December 2018 01/10/18 STATEMENT OF CAPITAL GBP 75250

View Document

12/12/1812 December 2018 01/10/18 STATEMENT OF CAPITAL GBP 75250

View Document

12/12/1812 December 2018 01/10/18 STATEMENT OF CAPITAL GBP 75250

View Document

12/12/1812 December 2018 01/10/18 STATEMENT OF CAPITAL GBP 75250

View Document

12/12/1812 December 2018 01/10/18 STATEMENT OF CAPITAL GBP 75250

View Document

15/11/1815 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 75202

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTHER IHUOMA UDEH

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM SUITE 2 ELM PARK STANMORE HA7 4AU UNITED KINGDOM

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

04/09/174 September 2017 10/08/17 STATEMENT OF CAPITAL GBP 75200

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK UDEH

View Document

20/07/1720 July 2017 CESSATION OF MARK UDEH AS A PSC

View Document

19/07/1719 July 2017 18/07/17 STATEMENT OF CAPITAL GBP 200

View Document

19/07/1719 July 2017 18/07/17 STATEMENT OF CAPITAL GBP 200

View Document

19/07/1719 July 2017 18/07/17 STATEMENT OF CAPITAL GBP 200

View Document

19/07/1719 July 2017 18/07/17 STATEMENT OF CAPITAL GBP 200

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, NO UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK UDEH

View Document

17/05/1717 May 2017 DISS40 (DISS40(SOAD))

View Document

16/05/1716 May 2017 Annual return made up to 18 June 2016 with full list of shareholders

View Document

14/05/1714 May 2017 REGISTERED OFFICE CHANGED ON 14/05/2017 FROM 639 HIGH ROAD LONDON N17 8AA UNITED KINGDOM

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/01/1614 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company