Advanced company searchLink opens in new window

FABACUS SERVICES LIMITED

Company number 10123148

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)
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