Advanced company searchLink opens in new window

FABRICE KATABANA LTD

Company number 09923541

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)
20 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
28 Nov 2023 TM01 Termination of appointment of Michelle Bilonda Kasonga as a director on 28 November 2023
28 Nov 2023 PSC07 Cessation of Michelle Bilonga Kasonga as a person with significant control on 28 November 2023
04 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
04 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with no updates
07 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
03 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
12 May 2021 DISS40 Compulsory strike-off action has been discontinued
11 May 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2021 CH01 Director's details changed for Mr Fabrice Mweze Katabana on 25 March 2021
31 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
09 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
01 Jul 2019 AA Unaudited abridged accounts made up to 31 December 2018
25 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
17 Sep 2018 AP01 Appointment of Ms Michelle Bilonda Kasonga as a director on 15 September 2018
17 Sep 2018 PSC01 Notification of Michelle Bilonga Kasonga as a person with significant control on 15 September 2018
12 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with no updates
01 Sep 2017 AA Micro company accounts made up to 31 December 2016
26 Jan 2017 CS01 Confirmation statement made on 20 December 2016 with updates
26 Jan 2017 AD01 Registered office address changed from 101 Pottergate Road NR2 1EQ Norwich NR2 1EQ United Kingdom to 4 Riddlings Court Norwich NR3 3GE on 26 January 2017
21 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-21
  • GBP 1