Advanced company searchLink opens in new window

FBS101 LIMITED

Company number 08537775

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)
09 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
22 Feb 2018 MR01 Registration of charge 085377750005, created on 14 February 2018
20 Dec 2017 MR01 Registration of charge 085377750004, created on 19 December 2017
05 Jul 2017 CS01 Confirmation statement made on 21 May 2017 with updates
05 Jul 2017 PSC01 Notification of Frank Mountain as a person with significant control on 27 February 2017
05 Jul 2017 AP03 Appointment of Miss Georgina Falconer as a secretary on 5 July 2017
05 Jul 2017 TM02 Termination of appointment of Eric William Grove as a secretary on 27 February 2017
30 Jun 2017 AP01 Appointment of Mr Frank James Mountain as a director on 27 February 2017
15 Jun 2017 AD01 Registered office address changed from C/O Fishman Brand Stone 70 Baker Street London W1U 7DJ to 10a Charlecotte Mews Staple Gardens Winchester Hants SO23 8SR on 15 June 2017
15 Jun 2017 TM01 Termination of appointment of Eric William Grove as a director on 27 February 2017
02 Mar 2017 MR01 Registration of charge 085377750003, created on 27 February 2017
01 Mar 2017 MR01 Registration of charge 085377750002, created on 27 February 2017
01 Mar 2017 MR01 Registration of charge 085377750001, created on 27 February 2017
17 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
12 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Oct 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 March 2014
21 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
16 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
21 May 2013 NEWINC Incorporation
Statement of capital on 2013-05-21
  • GBP 1