(CS01) Confirmation statement with updates Tue, 30th Jan 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, January 2024
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Thu, 25th Jan 2024. New Address: 112 Loughborough House 2 Honour Gardens London RM8 2GJ. Previous address: 30 Ebbett Court Victoria Road London W3 6BW England
filed on: 25th, January 2024
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 25th Jan 2024 director's details were changed
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed fabaci LIMITEDcertificate issued on 12/05/23
filed on: 12th, May 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Jan 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Dec 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Dec 2022 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Dec 2022
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 30th Jan 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On Tue, 9th Mar 2021 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 30th Jan 2021
filed on: 30th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 20th, December 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from Sun, 29th Mar 2020 to Tue, 31st Mar 2020
filed on: 19th, December 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 22nd Oct 2020. New Address: 30 Ebbett Court Victoria Road London W3 6BW. Previous address: Kemp House 152-160 City Road London EC1V 2NX United Kingdom
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 27th Jul 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Mon, 17th Aug 2020 - the day director's appointment was terminated
filed on: 17th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 17th Aug 2020
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 17th Aug 2020
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 17th Aug 2020 new director was appointed.
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Fri, 29th Mar 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sat, 30th Mar 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 27th May 2019
filed on: 8th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 20th Jul 2019
filed on: 27th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Sat, 20th Jul 2019 - the day director's appointment was terminated
filed on: 27th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 27th May 2019 new director was appointed.
filed on: 27th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 27th Jul 2019
filed on: 27th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Mar 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2018
| incorporation
|
Free Download
(10 pages)
|