- Company Overview for FABACUS HOLDINGS LIMITED (08822618)
- Filing history for FABACUS HOLDINGS LIMITED (08822618)
- People for FABACUS HOLDINGS LIMITED (08822618)
- More for FABACUS HOLDINGS LIMITED (08822618)
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) |
---|---|---|---|
09 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 9 January 2019
|
|
02 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 31 December 2018
|
|
02 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 | |
31 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
30 Aug 2018 | AA | Micro company accounts made up to 30 April 2018 | |
30 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2018 | TM01 | Termination of appointment of Raymond Noppe as a director on 20 February 2018 | |
29 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 31 January 2018
|
|
29 Mar 2018 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
29 Mar 2018 | PSC07 | Cessation of Raymond Noppe as a person with significant control on 31 March 2017 | |
29 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 30 November 2017
|
|
29 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 30 October 2017
|
|
29 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 10 August 2017
|
|
05 Feb 2018 | PSC04 | Change of details for Mr Andrew Alexandros Xeni as a person with significant control on 5 February 2018 | |
05 Feb 2018 | PSC04 | Change of details for Mr Raymond Noppe as a person with significant control on 5 February 2018 | |
25 Jan 2018 | AD01 | Registered office address changed from Morley House 36 Acreman Street Sherborne DT9 3NX England to Part First Floor (North) 79 Wells Street London W1T 3QN on 25 January 2018 | |
14 Nov 2017 | AA | Micro company accounts made up to 30 April 2017 | |
30 Oct 2017 | TM02 | Termination of appointment of Sarah Cook as a secretary on 30 October 2017 | |
10 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 30 May 2017
|
|
10 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 28 April 2017
|
|
10 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 1 April 2017
|
|
10 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
05 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 31 December 2016
|
|
28 Jun 2017 | RESOLUTIONS |
Resolutions
|