Advanced company searchLink opens in new window

FAB GUEST LTD

Company number 08079912

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)
21 Aug 2024 AA Total exemption full accounts made up to 31 January 2024
24 Jun 2024 CS01 Confirmation statement made on 9 June 2024 with updates
21 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with updates
14 Feb 2023 AA Total exemption full accounts made up to 31 January 2023
07 Dec 2022 PSC04 Change of details for Ms Laetitia Lynette Beatty as a person with significant control on 1 December 2022
07 Dec 2022 CH01 Director's details changed for Ms Laetitia Lynette Beatty on 1 December 2022
05 Jul 2022 CS01 Confirmation statement made on 9 June 2022 with updates
22 Mar 2022 AA Total exemption full accounts made up to 31 January 2022
16 Mar 2022 CH03 Secretary's details changed for Mr Terence Michael Palmer on 28 February 2022
16 Mar 2022 AD01 Registered office address changed from 67 Church Road Hove BN3 2BD England to 30 Brunswick Road Shoreham-by-Sea BN43 5WB on 16 March 2022
16 Mar 2022 PSC04 Change of details for Ms Laetitia Lynette Beatty as a person with significant control on 14 December 2021
16 Mar 2022 CH01 Director's details changed for Ms Laetitia Lynette Beatty on 14 December 2021
06 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
10 Jun 2021 PSC01 Notification of Laetitia Lynette Beatty as a person with significant control on 9 June 2021
10 Jun 2021 AD01 Registered office address changed from C/O Monique Beatty Flat 4 Lansdown Mansions 110-112 Lansdowne Place Hove BN3 1FJ England to 67 Church Road Hove BN3 2BD on 10 June 2021
10 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with updates
10 Jun 2021 PSC07 Cessation of Trevor William Beatty as a person with significant control on 8 June 2021
07 Jun 2021 CH01 Director's details changed for Ms Laetitia Lynette Beatty on 7 June 2021
02 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
04 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
24 Apr 2020 AD01 Registered office address changed from 1 Borough Street Brighton BN1 3BG to C/O Monique Beatty Flat 4 Lansdown Mansions 110-112 Lansdowne Place Hove BN3 1FJ on 24 April 2020
28 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
13 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
18 Jul 2018 MR04 Satisfaction of charge 1 in full
05 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates