Advanced company searchLink opens in new window

FABER ON-DEMAND LTD

Company number 03833847

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)
20 Jun 2019 AP01 Appointment of Mr Michael David Barnard as a director on 20 June 2019
07 Mar 2019 MR01 Registration of charge 038338470010, created on 6 March 2019
06 Mar 2019 MR04 Satisfaction of charge 038338470009 in full
24 Sep 2018 AA Full accounts made up to 31 December 2017
13 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
25 Sep 2017 TM01 Termination of appointment of Richard Mcbride as a director on 19 September 2017
25 Sep 2017 TM02 Termination of appointment of Richard Mcbride as a secretary on 19 September 2017
25 Sep 2017 AP03 Appointment of Mr Thomas Christopher Richards as a secretary on 19 September 2017
12 Sep 2017 AA Full accounts made up to 31 December 2016
04 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
06 Jul 2017 AP01 Appointment of Mr Thomas Christopher Richards as a director on 4 July 2017
08 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-07
13 Sep 2016 AA Full accounts made up to 31 December 2015
02 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
09 Oct 2015 AA Full accounts made up to 31 December 2014
28 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
02 Oct 2014 AA Full accounts made up to 31 December 2013
26 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
04 Sep 2014 MA Memorandum and Articles of Association
04 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Aug 2014 MR01 Registration of charge 038338470009, created on 22 August 2014
28 Aug 2014 MR04 Satisfaction of charge 8 in full
15 Jul 2014 TM01 Termination of appointment of Gary Wade Spellins as a director on 11 July 2014
14 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Sep 2013 AA Full accounts made up to 31 December 2012