Advanced company searchLink opens in new window

FABULA AI LIMITED

Company number 11320356

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)
14 Jun 2019 PSC02 Notification of Twitter, Inc. as a person with significant control on 31 May 2019
14 Jun 2019 AP01 Appointment of Vijaya Gadde as a director on 31 May 2019
14 Jun 2019 AP01 Appointment of Sean Edgett as a director on 31 May 2019
14 Jun 2019 AP01 Appointment of Laurence O'brien as a director on 31 May 2019
14 Jun 2019 PSC07 Cessation of Federico Monti as a person with significant control on 31 May 2019
14 Jun 2019 PSC07 Cessation of Michael Bronstein as a person with significant control on 31 May 2019
14 Jun 2019 TM01 Termination of appointment of Federico Monti as a director on 31 May 2019
14 Jun 2019 TM01 Termination of appointment of Michael Bronstein as a director on 31 May 2019
14 Jun 2019 TM01 Termination of appointment of Ernesto Gottfried Schmitt as a director on 31 May 2019
14 Jun 2019 TM01 Termination of appointment of Damon Nicholas Mannion as a director on 31 May 2019
14 Jun 2019 AD01 Registered office address changed from PO Box UB3 4AZ Hyde Park Hayes 3 Suite 510 11 Millington Road Hayes Middlesex UB3 4AZ United Kingdom to 1st Floor 20 Air Street London W1B 5AN on 14 June 2019
14 Jun 2019 AA01 Current accounting period shortened from 30 April 2020 to 31 December 2019
23 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with updates
14 Mar 2019 SH01 Statement of capital following an allotment of shares on 7 March 2019
  • GBP 1,101.07
18 Jul 2018 AD01 Registered office address changed from Flat 15 5 Garrett Street London EC1Y 0TT England to PO Box UB3 4AZ Hyde Park Hayes 3 Suite 510 11 Millington Road Hayes Middlesex UB3 4AZ on 18 July 2018
09 Jul 2018 SH01 Statement of capital following an allotment of shares on 21 June 2018
  • GBP 991
04 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2018 CH01 Director's details changed for Mr Damon Nicolas Mannion on 8 May 2018
20 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-20
  • GBP 860