Advanced company searchLink opens in new window

FABEN DIGITAL LTD

Company number 08754913

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)
11 Mar 2021 MA Memorandum and Articles of Association
11 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 08/02/2021
24 Feb 2021 AA01 Current accounting period extended from 31 October 2020 to 31 March 2021
09 Feb 2021 CH01 Director's details changed for Mr Thomas David Povey on 8 February 2021
09 Feb 2021 PSC04 Change of details for Mr Thomas David Povey as a person with significant control on 8 February 2021
08 Feb 2021 CH01 Director's details changed for Mr Thomas David Povey on 8 February 2021
08 Feb 2021 PSC04 Change of details for Mr Thomas David Povey as a person with significant control on 8 February 2021
26 Jan 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Cardinal House St. Nicholas Street Ipswich IP1 1TT on 26 January 2021
13 Jan 2021 AD01 Registered office address changed from 9 Walford Way Coggeshall Colchester CO6 1PS England to 20-22 Wenlock Road London N1 7GU on 13 January 2021
13 Jan 2021 AD01 Registered office address changed from 84 Glazebrook Close West Dulwich London SE21 8RR England to 9 Walford Way Coggeshall Colchester CO6 1PS on 13 January 2021
17 Nov 2020 AD01 Registered office address changed from 9 Walford Way Coggeshall Colchester CO6 1PS England to 84 Glazebrook Close West Dulwich London SE21 8RR on 17 November 2020
12 Nov 2020 AP01 Appointment of Mr Oliver Simon Codrington as a director on 12 November 2020
12 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-12
31 Oct 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
19 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
12 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
01 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
06 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
30 Aug 2018 AA Accounts for a dormant company made up to 31 October 2017
30 Aug 2018 AD01 Registered office address changed from Windy Ridge Plummers Road Fordham Colchester Essex CO6 3NP to 9 Walford Way Coggeshall Colchester CO6 1PS on 30 August 2018
03 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
14 Aug 2017 AA Accounts for a dormant company made up to 31 October 2016
13 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
27 Jun 2016 AA Accounts for a dormant company made up to 31 October 2015
14 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-14
  • GBP 1