- Company Overview for FB ACCOUNTING LIMITED (11140116)
- Filing history for FB ACCOUNTING LIMITED (11140116)
- People for FB ACCOUNTING LIMITED (11140116)
- More for FB ACCOUNTING LIMITED (11140116)
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) |
---|---|---|---|
11 Apr 2024 | PSC04 | Change of details for Mr Dominic Abbasi as a person with significant control on 1 January 2024 | |
29 Feb 2024 | AA | Micro company accounts made up to 31 March 2023 | |
14 Nov 2023 | AA | Micro company accounts made up to 31 March 2022 | |
07 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
07 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
27 Oct 2022 | CH01 | Director's details changed for Mr Dominic Abbasi on 8 May 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
18 Oct 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
20 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
26 Aug 2020 | TM01 | Termination of appointment of Martin Christopher Hepworth as a director on 14 August 2020 | |
03 Dec 2019 | AP01 | Appointment of Mr Martin Christopher Hepworth as a director on 1 December 2019 | |
09 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with updates | |
12 Sep 2019 | AP01 | Appointment of Mr Dominic Abbasi as a director on 2 September 2019 | |
02 Sep 2019 | TM01 | Termination of appointment of Abigail Virginia Murphy as a director on 2 September 2019 | |
09 Aug 2019 | AD01 | Registered office address changed from Unit 3 New Concordia Wharf Mill Street London SE1 2BB United Kingdom to 57a Commercial Street Rothwell Leeds LS26 0QD on 9 August 2019 | |
09 Aug 2019 | PSC01 | Notification of Dominic Abbasi as a person with significant control on 8 August 2019 | |
09 Aug 2019 | PSC07 | Cessation of Abigail Virginia Murphy as a person with significant control on 8 August 2019 | |
09 Aug 2019 | PSC07 | Cessation of Adam Barton as a person with significant control on 8 August 2019 | |
10 Jun 2019 | RESOLUTIONS |
Resolutions
|