Advanced company searchLink opens in new window

FBFF LIMITED

Company number 11974603

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)
01 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Oct 2023 TM01 Termination of appointment of Phillip Alan Wade as a director on 29 September 2023
15 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
03 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
28 Apr 2021 CH01 Director's details changed for Mr Phillip Alan Wade on 26 April 2021
28 Apr 2021 CH01 Director's details changed for Mr Barry Paul Jessup on 26 April 2021
28 Apr 2021 CH01 Director's details changed for Mr Phillip Alan Wade on 26 April 2021
28 Apr 2021 CH01 Director's details changed for Mr Barry Paul Jessup on 26 April 2021
28 Apr 2021 CH01 Director's details changed for Mr Elliot Stephen Lipton on 26 April 2021
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
09 Nov 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 March 2020
23 Oct 2020 PSC02 Notification of Kempal Homes Limited as a person with significant control on 17 June 2020
23 Oct 2020 PSC07 Cessation of Stuart Anthony Lipton as a person with significant control on 17 June 2020
14 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 30 April 2020
02 Jun 2020 CS01 Confirmation statement made on 1 May 2020 with updates
02 Jun 2020 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 1,032,432
02 Jun 2020 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 632,432
15 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 14/09/2020.
15 Apr 2020 TM02 Termination of appointment of Paul Andrew Pollard as a secretary on 3 April 2020
20 May 2019 CH01 Director's details changed for Mr Barry Paul Jessup on 17 May 2019
01 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted