B-FABUK LIMITED

66 Haven Way, Newhaven, BN9 9TD, East Sussex, United Kingdom
StatusACTIVE
Company No.10718370
CategoryPrivate Limited Company
Incorporated10 Apr 2017
Age7 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

B-FABUK LIMITED is an active private limited company with number 10718370. It was incorporated 7 years, 2 months, 4 days ago, on 10 April 2017. The company address is 66 Haven Way, Newhaven, BN9 9TD, East Sussex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 09 May 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rushey Hill Limited

Notification date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-31

Psc name: Munsley Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-04-05

Psc name: Munsley Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2021

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Munsley Limited

Notification date: 2020-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2021

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Davencroft Limited

Cessation date: 2020-11-01

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2020

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Glopek Limited

Cessation date: 2020-05-15

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2020

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Davencroft Limited

Notification date: 2020-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mr Ian Clayton-Smith

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-28

Officer name: Neil Bryson

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-21

Old address: 14 Wimbledon Way Brandon Suffolk IP27 0NX England

New address: 66 Haven Way Newhaven East Sussex BN9 9TD

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-04-10

Psc name: Glopek Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The Brit Fragrance House Limited

Cessation date: 2019-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2019

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Brit Fragrance House Limited

Notification date: 2018-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2019

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-01

Psc name: Simon John Flory

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-09

Officer name: Mr Neil Bryson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Address

Type: AD01

New address: 14 Wimbledon Way Brandon Suffolk IP27 0NX

Old address: 66 Haven Way Newhaven East Sussex BN9 9TD England

Change date: 2019-04-09

Documents

View document PDF

Resolution

Date: 08 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-01

Officer name: Simon John Flory

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Mr Ian Clayton-Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2018

Action Date: 09 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon John Flory

Change date: 2018-04-09

Documents

View document PDF

Incorporation company

Date: 10 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

214 HAGLEY ROAD MANAGEMENT COMPANY LIMITED

C/O KWB PROPERTY MANAGEMENT LTD,67 NEWHALL STREET BIRMINGHAM,B3 1NQ

Number:05434266
Status:ACTIVE
Category:Private Limited Company

AYAAN SERVICES LIMITED

15 WATERSIDE,COLERAINE,BT51 3DP

Number:NI644418
Status:ACTIVE
Category:Private Limited Company
Number:LP003713
Status:ACTIVE
Category:Limited Partnership

INTERNATIONAL RACKING SOLUTIONS LTD

FERNBANK FORESIDE LANE,BRADFORD,BD13 4EY

Number:07920564
Status:ACTIVE
Category:Private Limited Company

MARIO'S (GLASGOW) LTD

253-255, MARIOS FAST FOODS,GLASGOW,G13 3AY

Number:SC547502
Status:ACTIVE
Category:Private Limited Company

MDC ACCOUNTING SERVICES LTD

21 GLAMIS CLOSE,HEMEL HEMPSTEAD,HP2 7QB

Number:08828494
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source