- Company Overview for FABACUS HOLDINGS LIMITED (08822618)
- Filing history for FABACUS HOLDINGS LIMITED (08822618)
- People for FABACUS HOLDINGS LIMITED (08822618)
- More for FABACUS HOLDINGS LIMITED (08822618)
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
|
|
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
|
|
10 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 28 April 2017
|
|
10 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 1 April 2017
|
|
10 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
05 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 31 December 2016
|
|
28 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
04 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 31 October 2016
|
|
17 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 4 October 2016
|
|
17 May 2016 | SH01 |
Statement of capital following an allotment of shares on 4 May 2016
|
|
13 May 2016 | SH01 |
Statement of capital following an allotment of shares on 29 April 2016
|
|
10 May 2016 | SH01 |
Statement of capital following an allotment of shares on 22 April 2016
|
|
30 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 |