Advanced company searchLink opens in new window

FBL GROUP LIMITED

Company number 12410886

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)
26 Jan 2024 AA Micro company accounts made up to 31 December 2023
16 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
22 Mar 2023 AA Micro company accounts made up to 31 December 2022
05 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
08 Aug 2022 AA Micro company accounts made up to 31 December 2021
23 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
16 Jan 2022 AA Micro company accounts made up to 31 December 2020
17 Oct 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020
15 Jun 2021 AD01 Registered office address changed from Floor 3 25 Market Street Bolton BL1 1BU England to 11 Heathfield Drive Bolton BL3 3RN on 15 June 2021
21 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with updates
14 Feb 2021 PSC04 Change of details for Ms Laura Margaret Kilshaw as a person with significant control on 2 June 2020
06 Feb 2021 CH01 Director's details changed for Ms Laura Margaret Kilshaw on 2 June 2020
02 Jun 2020 AD01 Registered office address changed from 25 Floor 3 25 Market Street Bolton BL1 1BU England to Floor 3 25 Market Street Bolton BL1 1BU on 2 June 2020
02 Jun 2020 AD01 Registered office address changed from 392 st. Helens Road Bolton Lancashire BL3 3RR United Kingdom to 25 Floor 3 25 Market Street Bolton BL1 1BU on 2 June 2020
20 Jan 2020 PSC01 Notification of Taheerhassan Majid Patel as a person with significant control on 17 January 2020
20 Jan 2020 PSC04 Change of details for Ms Laura Margaret Kilshaw as a person with significant control on 17 January 2020
20 Jan 2020 SH01 Statement of capital following an allotment of shares on 17 January 2020
  • GBP 2
20 Jan 2020 AP01 Appointment of Mr Taheerhassan Majid Patel as a director on 17 January 2020
17 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-17
  • GBP 1