CONFABULATE LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 | Total exemption full accounts made up to 2024-10-31 |
24/04/2524 April 2025 | Confirmation statement made on 2025-04-23 with updates |
14/04/2514 April 2025 | Memorandum and Articles of Association |
14/04/2514 April 2025 | Cessation of Morten Pedersen Sondergaard as a person with significant control on 2025-03-13 |
14/04/2514 April 2025 | Resolutions |
14/04/2514 April 2025 | Resolutions |
11/04/2511 April 2025 | Change of details for Mr Antony Donovan Redfern as a person with significant control on 2025-03-13 |
13/02/2513 February 2025 | Second filing of Confirmation Statement dated 2023-10-20 |
11/02/2511 February 2025 | Confirmation statement made on 2025-01-31 with updates |
17/01/2517 January 2025 | Confirmation statement made on 2024-10-28 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/07/2426 July 2024 | Total exemption full accounts made up to 2023-10-31 |
27/12/2327 December 2023 | Confirmation statement made on 2023-10-20 with updates |
20/11/2320 November 2023 | Confirmation statement made on 2023-10-28 with no updates |
03/11/233 November 2023 | Notification of Morten Pedersen Sondergaard as a person with significant control on 2023-10-10 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-28 with no updates |
03/11/223 November 2022 | Director's details changed for Mr Antony Donovan Redfern on 2019-03-13 |
03/11/223 November 2022 | Change of details for Mr Antony Donovan Redfern as a person with significant control on 2019-03-13 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/11/2116 November 2021 | Director's details changed for Mr Antony Donovan Redfern on 2021-10-28 |
16/11/2116 November 2021 | Confirmation statement made on 2021-10-28 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/07/2114 July 2021 | Total exemption full accounts made up to 2020-10-31 |
16/12/2016 December 2020 | 28/10/20 Statement of Capital gbp 4.659085 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
30/11/1530 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
09/12/149 December 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/12/139 December 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/04/1324 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/10/1229 October 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
21/06/1221 June 2012 | RETURN OF PURCHASE OF OWN SHARES |
21/06/1221 June 2012 | 21/06/12 STATEMENT OF CAPITAL GBP 4.660 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/11/117 November 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/01/1117 January 2011 | Annual return made up to 28 October 2010 with full list of shareholders |
02/08/102 August 2010 | 31/10/09 TOTAL EXEMPTION FULL |
08/02/108 February 2010 | Annual return made up to 28 October 2009 with full list of shareholders |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY DONOVAN REDFERN / 08/02/2010 |
27/01/1027 January 2010 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER ALLSOP |
12/12/0812 December 2008 | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | 31/10/08 TOTAL EXEMPTION FULL |
07/05/087 May 2008 | APPOINTMENT TERMINATED DIRECTOR NEIL NEWELL |
25/04/0825 April 2008 | DIRECTOR APPOINTED JENNIFER ALLSOP |
04/03/084 March 2008 | 31/10/07 TOTAL EXEMPTION FULL |
19/11/0719 November 2007 | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS |
26/04/0726 April 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/04/0719 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
02/01/072 January 2007 | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
01/12/061 December 2006 | NEW SECRETARY APPOINTED |
01/12/061 December 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
01/12/061 December 2006 | DIRECTOR RESIGNED |
01/12/061 December 2006 | DIRECTOR RESIGNED |
07/04/067 April 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
06/04/066 April 2006 | S-DIV 23/03/06 |
04/04/064 April 2006 | REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 179 GREAT PORTLAND STREET LONDON W1W 5LS |
15/03/0615 March 2006 | NEW DIRECTOR APPOINTED |
06/03/066 March 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/03/066 March 2006 | DIRECTOR RESIGNED |
06/03/066 March 2006 | NEW DIRECTOR APPOINTED |
06/03/066 March 2006 | NEW DIRECTOR APPOINTED |
06/03/066 March 2006 | SECRETARY RESIGNED |
06/03/066 March 2006 | NEW DIRECTOR APPOINTED |
28/02/0628 February 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/02/069 February 2006 | COMPANY NAME CHANGED FINLAW 508 LIMITED CERTIFICATE ISSUED ON 09/02/06 |
28/10/0528 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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