FABLE COMPUTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewMicro company accounts made up to 2025-07-31

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/11/237 November 2023 Micro company accounts made up to 2023-07-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-07-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

26/03/2026 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, SECRETARY JAYNE COCKER

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR JAYNE COCKER

View Document

25/09/1725 September 2017 SECRETARY APPOINTED MR SIMON COCKER

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/03/1722 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MRS JAYNE ANNE COCKER

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/10/159 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/10/146 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/09/1327 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/10/128 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/10/117 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON COCKER / 16/09/2010

View Document

04/10/104 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/11/094 November 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: ROSEMEADE CHURCH LANE, MOOR MONKTON YORK NORTH YORKSHIRE YO26 8LA

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 REGISTERED OFFICE CHANGED ON 27/10/99 FROM: 30 MILLFIELD GARDENS NETHER POPPLETON YORK NORTH YORKSHIRE YO2 6NZ

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 REGISTERED OFFICE CHANGED ON 26/02/96 FROM: 11 COESIDE ACOMB PK YORK YO2 2XB

View Document

14/11/9514 November 1995 NEW SECRETARY APPOINTED

View Document

25/09/9525 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

05/09/945 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

15/08/9415 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

07/09/937 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

24/08/9324 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

21/09/9221 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

27/08/9227 August 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

27/08/9227 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/9120 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

10/09/9010 September 1990 REGISTERED OFFICE CHANGED ON 10/09/90 FROM: 14A EDGBASTON WALK ALWOODLY LEEDS LS17 7ND

View Document

05/09/905 September 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

16/08/8916 August 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

23/08/8823 August 1988 WD 25/07/88 AD 04/07/88--------- £ SI 98@1=98 £ IC 2/100

View Document

03/08/883 August 1988 REGISTERED OFFICE CHANGED ON 03/08/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

03/08/883 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

13/06/8813 June 1988 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