Advanced company searchLink opens in new window

FABACUS OVERTURE LIMITED

Company number 10085863

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)
25 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with updates
25 Mar 2024 PSC05 Change of details for Fabacus Holdings Limited as a person with significant control on 23 March 2024
07 Mar 2024 AA Micro company accounts made up to 31 August 2023
30 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with updates
25 Mar 2023 AA Micro company accounts made up to 31 August 2022
16 May 2022 AA Micro company accounts made up to 31 August 2021
28 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
31 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
04 Mar 2021 CH01 Director's details changed for Mr Andrew Alexandros Xeni on 1 April 2020
01 Mar 2021 AA Micro company accounts made up to 31 August 2020
05 May 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
05 May 2020 AD01 Registered office address changed from Part First Floor (North) 79 Wells Street London W1T 3QN England to 12 Soho Square London W1D 3QF on 5 May 2020
12 Nov 2019 AA Micro company accounts made up to 31 August 2019
09 Sep 2019 AA01 Previous accounting period shortened from 31 December 2019 to 31 August 2019
23 May 2019 AP01 Appointment of Mr Sacha Jacobs as a director on 4 April 2019
29 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
25 Feb 2019 AA Micro company accounts made up to 31 December 2018
02 Jan 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
30 Aug 2018 AA Micro company accounts made up to 30 April 2018
09 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
09 Apr 2018 TM01 Termination of appointment of Raymond Noppe as a director on 20 February 2018
30 Oct 2017 TM02 Termination of appointment of Sarah Cook as a secretary on 30 October 2017
26 Oct 2017 AA Micro company accounts made up to 30 April 2017
09 Jun 2017 AD01 Registered office address changed from 27 Hanson Street London W1W 6TR United Kingdom to Part First Floor (North) 79 Wells Street London W1T 3QN on 9 June 2017
31 Mar 2017 AD01 Registered office address changed from Morley House 36 Acreman Street Sherborne Dorset DT9 3NX United Kingdom to 27 Hanson Street London W1W 6TR on 31 March 2017