FABA HOLDING LTD
Status | ACTIVE |
Company No. | 03758781 |
Category | Private Limited Company |
Incorporated | 23 Apr 1999 |
Age | 25 years, 1 month, 8 days |
Jurisdiction | England Wales |
SUMMARY
FABA HOLDING LTD is an active private limited company with number 03758781. It was incorporated 25 years, 1 month, 8 days ago, on 23 April 1999. The company address is Portman House 2 Portman Street Portman House 2 Portman Street, London, W1H 6DU, England.
Company Fillings
Confirmation statement with no updates
Date: 30 May 2024
Action Date: 25 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-25
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Accounts with accounts type total exemption full
Date: 09 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-20
Officer name: Miss Samuela Sonzini
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2022
Action Date: 19 Aug 2022
Category: Address
Type: AD01
Old address: 16 Great Queen Street Covent Garden London WC2B 5AH England
Change date: 2022-08-19
New address: Portman House 2 Portman Street C/O Fidlaw Ltd. London W1H 6DU
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Change registered office address company with date old address new address
Date: 27 May 2022
Action Date: 27 May 2022
Category: Address
Type: AD01
Change date: 2022-05-27
Old address: 1-4 Argyll Street Palladium House London W1F 7LD England
New address: 16 Great Queen Street Covent Garden London WC2B 5AH
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2021
Action Date: 24 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-24
New address: 1-4 Argyll Street Palladium House London W1F 7LD
Old address: 1st Floor 7 Lanark Square London E14 9RE
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Confirmation statement with updates
Date: 09 Jun 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination secretary company with name termination date
Date: 11 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Finico Agents Limited
Termination date: 2020-03-01
Documents
Capital allotment shares
Date: 26 Jul 2019
Action Date: 18 Jul 2019
Category: Capital
Type: SH01
Capital : 1,100 GBP
Date: 2019-07-18
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Accounts with accounts type total exemption full
Date: 15 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 25 May 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Notification of a person with significant control
Date: 25 May 2018
Action Date: 25 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-25
Psc name: Antonio Grassino
Documents
Cessation of a person with significant control
Date: 25 May 2018
Action Date: 25 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Twickenham Int. Ltd
Cessation date: 2018-05-25
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2017
Action Date: 03 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-03
Documents
Gazette filings brought up to date
Date: 01 Oct 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 03 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-03
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 03 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-03
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 03 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-03
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 23 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-23
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 23 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-23
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 23 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-23
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 23 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-23
Documents
Change corporate secretary company with change date
Date: 20 May 2010
Action Date: 23 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Finico Agents Limited
Change date: 2010-04-23
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / samuela sonzini / 16/06/2009
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/08; full list of members
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director rensal ventures S.A.
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed samuela sonzini
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/07; full list of members
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 03 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 Oct 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 29 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 11 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 01/12/03 from: 2 martin house 179/181 north end road london W14 9NL
Documents
Resolution
Date: 30 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/03; full list of members
Documents
Legacy
Date: 23 May 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 13 Sep 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 05 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 02 Aug 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Legacy
Date: 18 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/01; full list of members
Documents
Legacy
Date: 03 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 16 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 09 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/00; full list of members
Documents
Legacy
Date: 07 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 07/12/99 from: 305 the linen hall 162/168 regent street london W1R 5TB
Documents
Legacy
Date: 07 Dec 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/00 to 31/12/99
Documents
Legacy
Date: 07 Dec 1999
Category: Capital
Type: 88(2)R
Description: Ad 01/10/99--------- £ si 998@1=998 £ ic 2/1000
Documents
Certificate change of name company
Date: 02 Dec 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed permacrown LIMITED\certificate issued on 02/12/99
Documents
Legacy
Date: 25 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
6 HOPETOUN LANE,BATHGATE,EH48 1PP
Number: | SC500916 |
Status: | ACTIVE |
Category: | Private Limited Company |
DESIRABLE CAR,COALVILLE,LE67 3LF
Number: | 07225089 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 DEEDMORE ROAD,COVENTRY,CV2 1FN
Number: | 06855546 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
FLAT 1 ALLANADALE COURT,SALFORD,M7 4JN
Number: | 09210764 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECURE CARAVAN PARKING LIMITED
UNIT1, SANDALL BUSINESS PARK SANDALL STONES ROAD,DONCASTER,DN3 1RW
Number: | 06510986 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SPARVELLS,HOOK,RG27 0QG
Number: | 09177306 |
Status: | ACTIVE |
Category: | Private Limited Company |