- Company Overview for FABULOUS BROWNIES LTD. (08831197)
- Filing history for FABULOUS BROWNIES LTD. (08831197)
- People for FABULOUS BROWNIES LTD. (08831197)
- More for FABULOUS BROWNIES LTD. (08831197)
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) |
---|---|---|---|
31 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
28 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
18 Mar 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
28 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
21 Jun 2021 | AD01 | Registered office address changed from 1B Draper Way 1B Draper Way Norwich Norfolk NR5 9NA to 56 Dereham Road Dereham Road New Costessey Norwich NR5 0SY on 21 June 2021 | |
07 Mar 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
24 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
01 Nov 2019 | AA | Micro company accounts made up to 31 January 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
29 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
08 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
|
|
07 Jan 2016 | CH01 | Director's details changed for Miss Emily Clare Read on 6 December 2014 | |
11 Sep 2015 | AA | Micro company accounts made up to 31 January 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
|
|
25 Nov 2014 | AD01 | Registered office address changed from 68 Banks Crescent Banks Crescent Stamford Lincolnshire PE9 1FJ England to 1B Draper Way 1B Draper Way Norwich Norfolk NR5 9NA on 25 November 2014 | |
03 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-03
|