Advanced company searchLink opens in new window

FALBROS LTD

Company number 08147460

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)
23 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
23 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with updates
26 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
30 Jan 2018 AP01 Appointment of Mrs Jacqueline Ann Ewen as a director on 1 January 2018
21 Jan 2018 TM01 Termination of appointment of Ryan Decorsie Ewen as a director on 1 January 2018
27 Nov 2017 PSC04 Change of details for Mr Alex Falzon Ewen as a person with significant control on 17 November 2017
27 Nov 2017 CH03 Secretary's details changed for Mr Ryan Decorsie Ewen on 17 November 2017
27 Nov 2017 PSC04 Change of details for Mr Ryan Decorsie Ewen as a person with significant control on 17 November 2017
31 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with updates
29 Nov 2016 AP01 Appointment of Mr Ryan Decorsie Ewen as a director on 1 August 2016
22 Nov 2016 AD01 Registered office address changed from 110 Bishopsgate 13th Floor London EC2N 4AY to 1 Mayfair Place London W1J 8AJ on 22 November 2016
11 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
01 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
02 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
04 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
04 Aug 2014 CH01 Director's details changed for Mr Alex Falzon Ewen on 1 February 2014
01 Aug 2014 AD01 Registered office address changed from C/O Falbros Heron Tower 13Th Floor 110 Bishopsgate London EC2N 4AY England to 110 Bishopsgate 13Th Floor London EC2N 4AY on 1 August 2014
18 Jun 2014 AA Total exemption small company accounts made up to 31 July 2013
18 Jun 2014 AP03 Appointment of Mr Ryan Decorsie Ewen as a secretary
18 Jun 2014 TM02 Termination of appointment of Lansdowne Secretaries Ltd as a secretary
27 Mar 2014 AD01 Registered office address changed from 5Th Floor 5 Old Bailey London EC4M 7AR England on 27 March 2014
29 Jul 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
01 Oct 2012 AD01 Registered office address changed from C/O Ency Associates Ltd Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS England on 1 October 2012