FUDOKI LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Registered office address changed from Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom to C/O Shepherd and Wedderburn Llp 1-6 Lombard Street London EC3V 9AA on 2025-05-06

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

07/01/257 January 2025

View Document

13/12/2413 December 2024 Termination of appointment of Randy Scott Gelber as a director on 2024-11-21

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

13/08/2413 August 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

30/07/2430 July 2024

View Document

16/07/2416 July 2024

View Document

16/07/2416 July 2024

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

13/06/2313 June 2023 Accounts for a small company made up to 2021-12-31

View Document

09/01/239 January 2023 Change of details for Mediatonic Limited as a person with significant control on 2022-01-28

View Document

04/02/224 February 2022 Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom to Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA on 2022-02-04

View Document

05/11/215 November 2021 Current accounting period extended from 2021-09-30 to 2021-12-31

View Document

05/09/205 September 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19

View Document

05/09/205 September 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/19

View Document

05/09/205 September 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/19

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

06/05/206 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR STEVEN TINKLER

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM SHELL MEX HOUSE 80 STRAND LONDON WC2R 0DT UNITED KINGDOM

View Document

15/03/2015 March 2020 APPOINTMENT TERMINATED, DIRECTOR PARAS KHONA

View Document

30/09/1930 September 2019 PREVSHO FROM 31/01/2020 TO 30/09/2019

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

14/08/1914 August 2019 ADOPT ARTICLES 31/07/2019

View Document

22/05/1922 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 PREVEXT FROM 31/08/2018 TO 31/01/2019

View Document

06/03/196 March 2019 CESSATION OF FROG CAPITAL FUND I L.P. AS A PSC

View Document

06/03/196 March 2019 CESSATION OF PAUL JAMES CROFT AS A PSC

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEDIATONIC LIMITED

View Document

06/03/196 March 2019 CESSATION OF DAVID JAMES BAILEY AS A PSC

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

17/08/1717 August 2017 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