FAB IN FORTY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

29/04/2529 April 2025 Registered office address changed from Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT to 210 Suite 104 Upper Richmond Road Putney Greater London SW15 6NP on 2025-04-29

View Document

24/05/2424 May 2024 Micro company accounts made up to 2023-08-31

View Document

22/03/2422 March 2024 Appointment of Dr Stewart Ian Gillespie as a director on 2024-03-15

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-08-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES

View Document

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

07/03/197 March 2019 CESSATION OF STEWART IAN GILLESPIE AS A PSC

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEWART GILLESPIE

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MS ISABELLA WARDROP MAEER

View Document

07/03/197 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISABELLA WARDROP MAEER

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/08/1825 August 2018 DISS40 (DISS40(SOAD))

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR ISOBEL MAEER

View Document

25/08/1725 August 2017 CESSATION OF ISOBEL WARDROP MAEER AS A PSC

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART IAN GILLESPIE

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR STEWART IAN GILLESPIE

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISOBEL WARDROP MAEER

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEWART GILLESPIE

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ISOBEL WARDROP MEER / 01/05/2016

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MS ISOBEL WARDROP MEER

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/08/1624 August 2016 DISS40 (DISS40(SOAD))

View Document

23/08/1623 August 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR ISABELLA MAEER

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED DR STEWART IAN GILLESPIE

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/11/1415 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLA WARDROP MAEER / 10/11/2014

View Document

19/09/1419 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/10/1314 October 2013 DIRECTOR APPOINTED ISABELLA WARDROP MAEER

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

View Document

08/08/138 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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