FAB TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

24/10/2424 October 2024 Notification of Cc Companies Holdings Limited as a person with significant control on 2024-10-23

View Document

24/10/2424 October 2024 Cessation of Gary Raymond Lewy as a person with significant control on 2024-10-23

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/12/211 December 2021 Statement of capital following an allotment of shares on 2021-12-01

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

26/11/2126 November 2021 Cessation of Pamela Dorrington as a person with significant control on 2021-05-01

View Document

26/11/2126 November 2021 Termination of appointment of Pamela Dorrington as a director on 2021-05-01

View Document

26/11/2126 November 2021 Notification of Gary Raymond Lewy as a person with significant control on 2021-05-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/04/218 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 PSC'S CHANGE OF PARTICULARS / MRS PAMELA DORRINGTON / 12/10/2020

View Document

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM 4A CHURCH STREET LE16 7WB MARKET HARBOROUGH LEICESTERSHIRE LE16 7AA ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM HARBOROUGH INNOVATION CENTRE WELLINGTON WAY AIRFIELD BUSINESS PARK MARKET HARBOROUGH LEICESTERSHIRE LE16 7WB ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

03/05/193 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA DORRINGTON

View Document

03/05/193 May 2019 CESSATION OF THE FABULOUS INVESTMENT COMPANY LIMITED AS A PSC

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 05/11/18 STATEMENT OF CAPITAL GBP 100

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT PHEBY

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OSBORNE

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MRS PAMELA DORRINGTON

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR GARY RAYMOND LEWY

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / THE FABULOUS INVESTMENT COMPANY LIMITED / 09/03/2018

View Document

16/01/1816 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM WHITLEATHER LODGE BARN WOOLLEY ROAD SPALDWICK HUNTINGDON CAMBS PE28 0UD ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

24/08/1624 August 2016 CURREXT FROM 31/05/2017 TO 30/06/2017

View Document

13/05/1613 May 2016 COMPANY NAME CHANGED THE FABULOUS (EAST MIDLANDS) TRADING COMPANY LIMITED CERTIFICATE ISSUED ON 13/05/16

View Document

05/05/165 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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