FOUNTAIN DIGITAL LABS LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

18/08/2518 August 2025 NewDirector's details changed for Ms Swietlana Dragajewa-Turowska on 2025-08-18

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2023-09-28

View Document (might not be available)

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document (might not be available)

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document (might not be available)

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document (might not be available)

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document (might not be available)

03/09/243 September 2024 Change of details for Mrs Tatiana Putilova as a person with significant control on 2017-10-10

View Document (might not be available)

03/09/243 September 2024 Confirmation statement made on 2024-08-16 with no updates

View Document (might not be available)

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-28

View Document (might not be available)

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document (might not be available)

31/10/2231 October 2022 Director's details changed for Ms Swietlana Dragajewa-Turowska on 2022-10-31

View Document (might not be available)

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2019-09-30

View Document (might not be available)

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document (might not be available)

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document (might not be available)

25/10/2125 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document (might not be available)

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND

View Document

23/12/1923 December 2019 30/09/18 TOTAL EXEMPTION FULL

View Document (might not be available)

23/12/1923 December 2019 30/09/17 TOTAL EXEMPTION FULL

View Document (might not be available)

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

23/12/1923 December 2019 COMPANY RESTORED ON 23/12/2019

View Document

13/08/1913 August 2019 STRUCK OFF AND DISSOLVED

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM HAMILTON HOUSE 1 TEMPLE AVENUE LONDON EC4Y 0HA

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document (might not be available)

26/06/1826 June 2018 DISS40 (DISS40(SOAD))

View Document (might not be available)

25/06/1825 June 2018 PREVSHO FROM 29/09/2017 TO 28/09/2017

View Document (might not be available)

25/06/1825 June 2018 Annual accounts small company total exemption made up to 30 September 2016

View Document (might not be available)

01/05/181 May 2018 CESSATION OF SERGEY SUDAKOV AS A PSC

View Document (might not be available)

01/05/181 May 2018 CESSATION OF SERGEJS KUBRAKS AS A PSC

View Document (might not be available)

14/04/1814 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document (might not be available)

20/03/1820 March 2018 FIRST GAZETTE

View Document (might not be available)

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TATIANA PUTILOVA

View Document (might not be available)

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document (might not be available)

03/08/173 August 2017 CESSATION OF SERGEY SUDAKOV AS A PSC

View Document (might not be available)

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGEY SUDAKOV

View Document (might not be available)

19/06/1719 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document (might not be available)

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 September 2015

View Document (might not be available)

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document (might not be available)

23/09/1623 September 2016 FULL ACCOUNTS MADE UP TO 30/09/14

View Document (might not be available)

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SWIETLANA DRAGAJEWA-TUROWSKA / 15/02/2016

View Document

13/02/1613 February 2016 DISS40 (DISS40(SOAD))

View Document (might not be available)

10/02/1610 February 2016 Annual return made up to 26 September 2015 with full list of shareholders

View Document

10/02/1610 February 2016 SAIL ADDRESS CHANGED FROM: 207 OLD STREET TECHHUB LONDON EC1V 9NR ENGLAND

View Document (might not be available)

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR ARTEM TUTOV

View Document (might not be available)

01/12/151 December 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document (might not be available)

06/10/156 October 2015 FIRST GAZETTE

View Document (might not be available)

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR FERGUS BEELEY

View Document (might not be available)

20/01/1520 January 2015 DIRECTOR APPOINTED MS SWIETLANA DRAGAJEWA-TUROWSKA

View Document

23/12/1423 December 2014 SAIL ADDRESS CREATED

View Document (might not be available)

23/12/1423 December 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document (might not be available)

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTEM TUTOV / 13/10/2014

View Document (might not be available)

12/11/1412 November 2014 DISS40 (DISS40(SOAD))

View Document (might not be available)

11/11/1411 November 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document (might not be available)

28/10/1428 October 2014 FIRST GAZETTE

View Document (might not be available)

01/09/141 September 2014 DIRECTOR APPOINTED MR FERGUS MICHAEL EDMUND BEELEY

View Document (might not be available)

30/10/1330 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/05/1330 May 2013 30/05/13 STATEMENT OF CAPITAL GBP 375500

View Document (might not be available)

15/11/1215 November 2012 ARTICLES OF ASSOCIATION

View Document

06/11/126 November 2012 COMPANY NAME CHANGED FOUNTAIN 77 LIMITED CERTIFICATE ISSUED ON 06/11/12

View Document (might not be available)

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR JASON READER

View Document (might not be available)

05/11/125 November 2012 DIRECTOR APPOINTED MR ARTEM TUTOV

View Document (might not be available)

26/09/1226 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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