CONFABULATE LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

14/04/2514 April 2025 Memorandum and Articles of Association

View Document

14/04/2514 April 2025 Cessation of Morten Pedersen Sondergaard as a person with significant control on 2025-03-13

View Document

14/04/2514 April 2025 Resolutions

View Document

14/04/2514 April 2025 Resolutions

View Document

11/04/2511 April 2025 Change of details for Mr Antony Donovan Redfern as a person with significant control on 2025-03-13

View Document

13/02/2513 February 2025 Second filing of Confirmation Statement dated 2023-10-20

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-10-28 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-10-20 with updates

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

03/11/233 November 2023 Notification of Morten Pedersen Sondergaard as a person with significant control on 2023-10-10

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

03/11/223 November 2022 Director's details changed for Mr Antony Donovan Redfern on 2019-03-13

View Document

03/11/223 November 2022 Change of details for Mr Antony Donovan Redfern as a person with significant control on 2019-03-13

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/11/2116 November 2021 Director's details changed for Mr Antony Donovan Redfern on 2021-10-28

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/07/2114 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

16/12/2016 December 2020 28/10/20 Statement of Capital gbp 4.659085

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/11/1530 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/12/149 December 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/12/139 December 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

21/06/1221 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

21/06/1221 June 2012 21/06/12 STATEMENT OF CAPITAL GBP 4.660

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/11/117 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/01/1117 January 2011 Annual return made up to 28 October 2010 with full list of shareholders

View Document

02/08/102 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 Annual return made up to 28 October 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY DONOVAN REDFERN / 08/02/2010

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR JENNIFER ALLSOP

View Document

12/12/0812 December 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 31/10/08 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR NEIL NEWELL

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED JENNIFER ALLSOP

View Document

04/03/084 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

19/11/0719 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0719 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 NEW SECRETARY APPOINTED

View Document

01/12/061 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/066 April 2006 S-DIV 23/03/06

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 179 GREAT PORTLAND STREET LONDON W1W 5LS

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 SECRETARY RESIGNED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/069 February 2006 COMPANY NAME CHANGED FINLAW 508 LIMITED CERTIFICATE ISSUED ON 09/02/06

View Document

28/10/0528 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company