Advanced company searchLink opens in new window

FABACUS HOLDINGS LIMITED

Company number 08822618

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)
09 Jan 2019 SH01 Statement of capital following an allotment of shares on 9 January 2019
  • GBP 204.543
02 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 198.543
02 Jan 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
31 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • RES13 ‐ Auth to allot 19/03/2018
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 181.618
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
  • GBP 179.746
29 Mar 2018 SH01 Statement of capital following an allotment of shares on 30 October 2017
  • GBP 175.088
29 Mar 2018 SH01 Statement of capital following an allotment of shares on 10 August 2017
  • GBP 165.166
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
  • GBP 161.993
10 Oct 2017 SH01 Statement of capital following an allotment of shares on 28 April 2017
  • GBP 150.538
10 Oct 2017 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 143.992
10 Oct 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 133.93
05 Jul 2017 SH01 Statement of capital following an allotment of shares on 31 December 2016
  • GBP 124
28 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association