Advanced company searchLink opens in new window

FAME 3114 LIMITED

Company number 09934432

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)
14 Jun 2024 AD01 Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobald's Road London WC1X 8TA on 14 June 2024
29 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with updates
20 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
09 May 2023 CS01 Confirmation statement made on 25 April 2023 with updates
14 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
13 Jun 2022 AD01 Registered office address changed from 65a Wingletye Lane Hornchurch Essex RM11 3AT England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 13 June 2022
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with updates
25 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with updates
25 Aug 2021 SH08 Change of share class name or designation
25 Aug 2021 CC04 Statement of company's objects
25 Aug 2021 MA Memorandum and Articles of Association
25 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2021 SH10 Particulars of variation of rights attached to shares
29 Jul 2021 AP01 Appointment of Miss Ellie Louise Biss as a director on 29 July 2021
25 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
04 Nov 2020 PSC04 Change of details for Mrs Sarah Louise Biss as a person with significant control on 4 November 2020
04 Nov 2020 PSC04 Change of details for Mr Richard Alan Biss as a person with significant control on 4 November 2020
30 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
29 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with updates
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
17 Oct 2019 PSC01 Notification of Sarah Louise Biss as a person with significant control on 17 October 2019
17 Oct 2019 AP01 Appointment of Mrs Sarah Louise Biss as a director on 17 October 2019
15 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
17 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
29 Oct 2018 AA Total exemption full accounts made up to 31 January 2018