Advanced company searchLink opens in new window

FIFAB LIMITED

Company number 14254101

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)
24 Jul 2024 CS01 Confirmation statement made on 24 July 2024 with no updates
10 Apr 2024 AA Group of companies' accounts made up to 30 September 2023
10 Jan 2024 AD01 Registered office address changed from 98 C/O Azets, Ship Canal House 98 King Street Manchester M2 4WU England to C/O Azets Ship Canal House 98 King Street Manchester M2 4WU on 10 January 2024
10 Jan 2024 AD01 Registered office address changed from C/O Fairhurst Accountants Douglas Bank House Wigan Lane Wigan WN1 2TB United Kingdom to 98 C/O Azets, Ship Canal House 98 King Street Manchester M2 4WU on 10 January 2024
24 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with updates
24 Jul 2023 AA01 Current accounting period extended from 31 July 2023 to 30 September 2023
29 Jun 2023 PSC04 Change of details for Mr Michael Adrian Gare as a person with significant control on 15 March 2023
29 Jun 2023 PSC04 Change of details for Mr William Mowbray Taylor as a person with significant control on 15 March 2023
28 Jun 2023 PSC01 Notification of Robert Alexander Waterson as a person with significant control on 15 March 2023
16 Mar 2023 PSC01 Notification of William Mowbray Taylor as a person with significant control on 15 March 2023
15 Mar 2023 PSC01 Notification of Michael Adrian Gare as a person with significant control on 15 March 2023
10 Mar 2023 AP03 Appointment of Mrs Susan Allsopp as a secretary on 10 March 2023
10 Feb 2023 MR01 Registration of charge 142541010004, created on 2 February 2023
09 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Entry into finance documents 02/02/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2023 MA Memorandum and Articles of Association
09 Feb 2023 SH08 Change of share class name or designation
09 Feb 2023 MR01 Registration of charge 142541010003, created on 31 January 2023
08 Feb 2023 MR01 Registration of charge 142541010002, created on 2 February 2023
07 Feb 2023 MR01 Registration of charge 142541010001, created on 2 February 2023
06 Feb 2023 PSC07 Cessation of William Mowbray Taylor as a person with significant control on 2 February 2023
06 Feb 2023 PSC07 Cessation of Michael Adrian Gare as a person with significant control on 2 February 2023
06 Feb 2023 SH01 Statement of capital following an allotment of shares on 2 February 2023
  • GBP 2,000
31 Jan 2023 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 1,300
31 Jan 2023 PSC04 Change of details for Michael Adrian Gare as a person with significant control on 31 January 2023
31 Jan 2023 PSC01 Notification of William Mowbray Taylor as a person with significant control on 31 January 2023