FABRUM VENTURES LIMITED
Status | ACTIVE |
Company No. | 07758400 |
Category | Private Limited Company |
Incorporated | 01 Sep 2011 |
Age | 12 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
FABRUM VENTURES LIMITED is an active private limited company with number 07758400. It was incorporated 12 years, 9 months ago, on 01 September 2011. The company address is 6th Floor 2 London Wall Place, London, EC2Y 5AU.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Oct 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Change person director company with change date
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Leslie David Berwick Smith
Change date: 2023-08-31
Documents
Change person director company with change date
Date: 31 Aug 2022
Action Date: 26 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Edwin Smith
Change date: 2022-08-26
Documents
Confirmation statement with no updates
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Change to a person with significant control
Date: 31 Aug 2022
Action Date: 26 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-26
Psc name: Mr Richard Edwin Smith
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 12 May 2020
Action Date: 12 May 2020
Category: Address
Type: AD01
Old address: 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom
Change date: 2020-05-12
New address: 6th Floor 2 London Wall Place London EC2Y 5AU
Documents
Change person director company with change date
Date: 16 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Leslie David Berwick Smith
Change date: 2019-12-13
Documents
Change person director company with change date
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-13
Officer name: Leslie David Berwick Smith
Documents
Change person director company with change date
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-13
Officer name: Stacey Marie Smith
Documents
Change person director company with change date
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Edwin Smith
Change date: 2019-12-13
Documents
Change person director company with change date
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Elaine Angela Smith
Change date: 2019-12-13
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Address
Type: AD01
New address: 6th Floor 2 London Wall Place London EC2Y 5AU
Change date: 2019-12-13
Old address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
Documents
Appoint person director company with name date
Date: 21 Nov 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-01
Officer name: Stacey Marie Smith
Documents
Appoint person director company with name date
Date: 21 Nov 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-01
Officer name: Leslie David Berwick Smith
Documents
Confirmation statement with updates
Date: 19 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Change person director company with change date
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-03
Officer name: Miss Elaine Angela Smith
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Address
Type: AD01
Old address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
Change date: 2017-10-09
New address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-09
New address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
Old address: New Bridge Street 30-34 New Bridge Street London EC4V 6BJ England
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Address
Type: AD01
Old address: Euro House 1394 High Road London N20 9YZ
New address: New Bridge Street 30-34 New Bridge Street London EC4V 6BJ
Change date: 2017-10-04
Documents
Confirmation statement with updates
Date: 07 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 08 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Change person director company with change date
Date: 30 Sep 2015
Action Date: 18 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Edwin Smith
Change date: 2015-09-18
Documents
Change person director company with change date
Date: 30 Sep 2015
Action Date: 18 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Elaine Angela Smith
Change date: 2015-09-18
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Change account reference date company current extended
Date: 22 Aug 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2012-10-31
Documents
Some Companies
FRP ADVISORY LLP,PRESTON FARM BUSINESS PARK,TS18 3TX
Number: | 05696021 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
8 , MELLISH FLATS,LONDON,E10 7HY
Number: | 09655368 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL007469 |
Status: | ACTIVE |
Category: | Limited Partnership |
32 WINSTON ROAD,ROCHESTER,ME2 2QU
Number: | 11731777 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 DORMERS WELLS LANE,SOUTHALL,UB1 3JA
Number: | 08085222 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 JOHN NEWTON COURT,WELLING,DA16 2AG
Number: | 11971559 |
Status: | ACTIVE |
Category: | Private Limited Company |