Advanced company searchLink opens in new window

FABACUS HOLDINGS LIMITED

Company number 08822618

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)
29 Mar 2018 SH01 Statement of capital following an allotment of shares on 10 August 2017
  • GBP 165.166
05 Feb 2018 PSC04 Change of details for Mr Andrew Alexandros Xeni as a person with significant control on 5 February 2018
05 Feb 2018 PSC04 Change of details for Mr Raymond Noppe as a person with significant control on 5 February 2018
25 Jan 2018 AD01 Registered office address changed from Morley House 36 Acreman Street Sherborne DT9 3NX England to Part First Floor (North) 79 Wells Street London W1T 3QN on 25 January 2018
14 Nov 2017 AA Micro company accounts made up to 30 April 2017
30 Oct 2017 TM02 Termination of appointment of Sarah Cook as a secretary on 30 October 2017
10 Oct 2017 SH01 Statement of capital following an allotment of shares on 30 May 2017
  • GBP 161.993
10 Oct 2017 SH01 Statement of capital following an allotment of shares on 28 April 2017
  • GBP 150.538
10 Oct 2017 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 143.992
10 Oct 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 133.93
05 Jul 2017 SH01 Statement of capital following an allotment of shares on 31 December 2016
  • GBP 124
28 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2017 AD01 Registered office address changed from Part First Floor (North) 79 Wells Street London W1T 3QN England to Morley House 36 Acreman Street Sherborne DT9 3NX on 14 June 2017
09 Jun 2017 AD01 Registered office address changed from Morley House 36 Acreman Street Sherborne Dorset DT9 3NX to Part First Floor (North) 79 Wells Street London W1T 3QN on 9 June 2017
17 May 2017 SH02 Sub-division of shares on 30 March 2017
19 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ 30/03/2017
29 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
23 Nov 2016 AA01 Current accounting period extended from 31 December 2016 to 30 April 2017
04 Nov 2016 SH01 Statement of capital following an allotment of shares on 4 November 2016
  • GBP 118
04 Nov 2016 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 115
17 Oct 2016 SH01 Statement of capital following an allotment of shares on 4 October 2016
  • GBP 103
17 May 2016 SH01 Statement of capital following an allotment of shares on 4 May 2016
  • GBP 100
13 May 2016 SH01 Statement of capital following an allotment of shares on 29 April 2016
  • GBP 89
10 May 2016 SH01 Statement of capital following an allotment of shares on 22 April 2016
  • GBP 78
30 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015