- Company Overview for FABACUS SERVICES LIMITED (10123148)
- Filing history for FABACUS SERVICES LIMITED (10123148)
- People for FABACUS SERVICES LIMITED (10123148)
- More for FABACUS SERVICES LIMITED (10123148)
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) |
---|---|---|---|
04 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with updates | |
25 Mar 2024 | PSC05 | Change of details for Fabacus Holdings Limited as a person with significant control on 23 March 2024 | |
15 Mar 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 28 March 2023 with updates | |
30 Mar 2023 | AD01 | Registered office address changed from 12 Soho Square 12 Soho Square London W1D 3QF England to 12 Soho Square London W1D 3QF on 30 March 2023 | |
25 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
14 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
11 Apr 2022 | AA01 | Previous accounting period shortened from 28 February 2022 to 31 August 2021 | |
28 Mar 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
28 Mar 2022 | AD01 | Registered office address changed from Second Floor 12 Soho Square London W1D 3QF United Kingdom to 12 Soho Square 12 Soho Square London W1D 3QF on 28 March 2022 | |
19 May 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
24 Mar 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 28 February 2021 | |
04 Mar 2021 | CH01 | Director's details changed for Mr Andrew Alexandros Xeni on 1 April 2020 | |
06 Oct 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
16 Sep 2020 | AA01 | Previous accounting period shortened from 28 February 2021 to 31 August 2020 | |
07 Jul 2020 | AD01 | Registered office address changed from Part First Floor (North) 79 Wells Street London W1T 3QN England to Second Floor 12 Soho Square London W1D 3QF on 7 July 2020 | |
08 Jun 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
18 Mar 2020 | AA01 | Previous accounting period shortened from 31 August 2020 to 29 February 2020 | |
15 Oct 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
09 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2019 to 31 August 2019 | |
23 May 2019 | AP01 | Appointment of Mr Sacha Jacobs as a director on 4 April 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
11 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 |