Advanced company searchLink opens in new window

FATTAL 39 CAPITAL LIMITED

Company number 11663871

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)
15 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with updates
06 Oct 2023 AP01 Appointment of Mr Dan Cohen as a director on 16 August 2023
10 Jan 2023 CS01 Confirmation statement made on 6 November 2022 with updates
08 Dec 2022 AA Total exemption full accounts made up to 30 November 2022
26 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
31 Jan 2022 MA Memorandum and Articles of Association
31 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New class of share created 14/01/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2022 SH10 Particulars of variation of rights attached to shares
26 Jan 2022 SH08 Change of share class name or designation
26 Jan 2022 CERTNM Company name changed hawkhurst management (2018) LIMITED\certificate issued on 26/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-14
09 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
19 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
24 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
29 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
24 Mar 2020 CS01 Confirmation statement made on 8 November 2019 with updates
11 Dec 2019 CS01 Confirmation statement made on 6 November 2019 with updates
17 Jul 2019 PSC04 Change of details for Mr William Simon Fattal as a person with significant control on 7 November 2018
17 Jul 2019 PSC07 Cessation of Elias Simon Fattal as a person with significant control on 7 November 2018
17 Jul 2019 AP03 Appointment of Mr Adrian Botting as a secretary on 7 November 2018
03 Apr 2019 AD01 Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW United Kingdom to 22 Wadsworth Road Perivale Middlesex UB6 7JD on 3 April 2019
07 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-07
  • GBP 100