- Company Overview for FAB GUEST LTD (08079912)
- Filing history for FAB GUEST LTD (08079912)
- People for FAB GUEST LTD (08079912)
- Charges for FAB GUEST LTD (08079912)
- More for FAB GUEST LTD (08079912)
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 |