Advanced company searchLink opens in new window

FATFACE GROUP BORROWINGS LIMITED

Company number 08873788

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)
23 Feb 2023 AA Full accounts made up to 28 May 2022
24 May 2022 MR04 Satisfaction of charge 088737880001 in full
24 May 2022 MR04 Satisfaction of charge 088737880002 in full
24 May 2022 MR04 Satisfaction of charge 088737880003 in full
24 May 2022 MR01 Registration of charge 088737880004, created on 19 May 2022
11 Apr 2022 CH01 Director's details changed for Mr William John Milton Crumbie on 15 November 2021
30 Mar 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
07 Feb 2022 TM01 Termination of appointment of Elizabeth Sian Evans as a director on 31 December 2021
01 Dec 2021 ANNOTATION Rectified The TM01 was annotated and errored from chips on 31/01/2022. The form was originally registered on 31/01/2022. The annotation should be shown in place of the original form with a registration date of 31/01/2022.
01 Dec 2021 AP01 Appointment of Mr Michael James Rainer as a director on 15 November 2021
01 Dec 2021 AP03 Appointment of Mr Michael James Rainer as a secretary on 15 November 2021
01 Dec 2021 TM02 Termination of appointment of William John Milton Crumbie as a secretary on 15 November 2021
16 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 3 February 2021
08 Oct 2021 AA Full accounts made up to 29 May 2021
17 Feb 2021 AA Full accounts made up to 30 May 2020
05 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 16/11/21
05 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 September 2020
  • GBP 270,508,633
29 Sep 2020 PSC07 Cessation of Fatface Group Parent Limited as a person with significant control on 25 September 2020
29 Sep 2020 PSC02 Notification of Fulham Parent Limited as a person with significant control on 25 September 2020
29 Sep 2020 SH01 Statement of capital following an allotment of shares on 25 September 2020
  • GBP 270,508,635
  • ANNOTATION Clarification a second filed SH01 was registered on 05/02/21
29 Sep 2020 TM01 Termination of appointment of Michael Anthony Thomas as a director on 25 September 2020
29 Sep 2020 MR01 Registration of charge 088737880003, created on 25 September 2020
05 Aug 2020 AA Full accounts made up to 1 June 2019
28 Jul 2020 MR01 Registration of charge 088737880002, created on 22 July 2020
22 May 2020 AP01 Appointment of Mr Michael Anthony Thomas as a director on 6 April 2020