Advanced company searchLink opens in new window

FUBRA LIMITED

Company number 03967214

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)
27 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 11 March 2022
20 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
14 Sep 2023 AD01 Registered office address changed from Manor Coach House Church Hill Aldershot Hampshire GU12 4RQ to C/O Chamberlains Elm House, Tanshire Park Shackleford Road Elstead, Godalming Surrey GU8 6LB on 14 September 2023
08 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
29 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
02 Mar 2023 AP01 Appointment of Dr Paul Martin Mccormick as a director on 26 September 2022
20 Dec 2022 TM01 Termination of appointment of Brendan Mcloughlin as a director on 18 October 2022
22 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/03/2024.
11 Mar 2022 PSC04 Change of details for Mr Brendan Mcloughlin as a person with significant control on 11 March 2022
21 Jul 2021 TM01 Termination of appointment of Susan Rhiannon Kynaston as a director on 16 July 2021
13 Jul 2021 TM02 Termination of appointment of Paul Alan Edwin Charlton as a secretary on 13 July 2021
13 Jul 2021 AP01 Appointment of Mr Brendan Mcloughlin as a director on 2 July 2021
03 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
01 Jul 2021 AP01 Appointment of Mr Thomas Nunn as a director on 23 June 2021
01 Jul 2021 AP01 Appointment of Joanne Gutteridge as a director on 22 June 2021
01 Jul 2021 PSC07 Cessation of Paul Martin Mccormick as a person with significant control on 22 June 2021
01 Jul 2021 TM01 Termination of appointment of Paul Martin Mccormick as a director on 22 June 2021
20 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with updates
22 Mar 2021 SH06 Cancellation of shares. Statement of capital on 27 January 2021
  • GBP 234.3
22 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
09 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 7 April 2020
15 Dec 2020 AA Total exemption full accounts made up to 30 September 2019
27 May 2020 TM01 Termination of appointment of Joseph Mcloughlin as a director on 26 May 2020
21 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09.03.2021.