Advanced company searchLink opens in new window

FABER TRUSTEES LIMITED

Company number 02443839

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)
12 Jan 2024 CS01 Confirmation statement made on 17 November 2023 with no updates
12 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
12 Apr 2023 AD01 Registered office address changed from Bloomsbury House 74-77 Great Russell Street London WC1B 3DA to The Bindery 51 Hatton Garden London EC1N 8HN on 12 April 2023
23 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
21 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
30 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
21 Dec 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
23 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
26 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
27 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
20 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
27 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
08 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
24 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
09 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
07 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
14 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
09 Sep 2016 DS02 Withdraw the company strike off application
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2016 DS01 Application to strike the company off the register
23 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
18 Nov 2015 CH01 Director's details changed for Mr Tobias William Faber on 1 October 2015
09 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
26 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
25 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100