FABLE DATA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Statement of capital following an allotment of shares on 2024-03-23

View Document

03/05/243 May 2024 Termination of appointment of Peter Geoffrey Nevil Johnson as a director on 2024-03-15

View Document

02/05/242 May 2024 Statement of capital following an allotment of shares on 2024-04-19

View Document

02/05/242 May 2024 Change of share class name or designation

View Document

02/05/242 May 2024 Particulars of variation of rights attached to shares

View Document

29/03/2429 March 2024 Memorandum and Articles of Association

View Document

29/03/2429 March 2024 Particulars of variation of rights attached to shares

View Document

29/03/2429 March 2024 Change of share class name or designation

View Document

29/03/2429 March 2024 Statement of capital following an allotment of shares on 2024-03-08

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

01/03/241 March 2024 Termination of appointment of Hedwige Nuyens as a director on 2024-03-01

View Document

26/02/2426 February 2024 Statement of capital following an allotment of shares on 2024-02-07

View Document

02/02/242 February 2024 Termination of appointment of Anne Elizabeth Trefethen as a director on 2024-01-31

View Document

02/02/242 February 2024 Termination of appointment of David Anthony Laws as a director on 2024-01-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

30/10/2330 October 2023 Appointment of Ms Hedwige Nuyens as a director on 2023-10-19

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Termination of appointment of James Stephen Gustav Sherwood-Rogers as a director on 2023-05-30

View Document

13/05/2313 May 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

20/04/2320 April 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Memorandum and Articles of Association

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Statement of capital following an allotment of shares on 2022-12-16

View Document

10/01/2310 January 2023 Appointment of Paul Davidson as a director on 2022-12-16

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

05/12/225 December 2022 Statement of capital following an allotment of shares on 2022-06-07

View Document

28/03/2228 March 2022 Statement of capital following an allotment of shares on 2022-03-18

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Memorandum and Articles of Association

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Change of share class name or designation

View Document

03/03/223 March 2022 Statement of capital following an allotment of shares on 2022-02-14

View Document

08/02/228 February 2022 Appointment of Mr David Anthony Laws as a director on 2022-02-01

View Document

08/02/228 February 2022 Change of details for Mr Luke Matthew Paul Kennedy as a person with significant control on 2022-02-01

View Document

08/02/228 February 2022 Director's details changed for Mr Luke Matthew Paul Kennedy on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/07/2014 July 2020 10/07/20 STATEMENT OF CAPITAL GBP 384.48

View Document

01/07/201 July 2020 26/06/20 STATEMENT OF CAPITAL GBP 383.89

View Document

18/03/2018 March 2020 16/03/20 STATEMENT OF CAPITAL GBP 374.73

View Document

11/03/2011 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/205 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

13/11/1913 November 2019 06/11/19 STATEMENT OF CAPITAL GBP 366.16

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 09/04/19 STATEMENT OF CAPITAL GBP 255.27

View Document

26/03/1926 March 2019 SOLVENCY STATEMENT DATED 15/03/19

View Document

26/03/1926 March 2019 REDUCE ISSUED CAPITAL 15/03/2019

View Document

26/03/1926 March 2019 STATEMENT BY DIRECTORS

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 2 BROCKWELL PARK GARDENS LONDON SE24 9BL ENGLAND

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR PETER GEOFFREY NEVIL JOHNSON

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR JAMES STEPHEN GUSTAV SHERWOOD-ROGERS

View Document

31/01/1931 January 2019 SUB-DIVISION 21/12/18

View Document

30/01/1930 January 2019 SUB DIV 21/12/2018

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 2 2 BROCKWELL PARK GARDENS LONDON SE24 9BL UNITED KINGDOM

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 15/11/18 STATEMENT OF CAPITAL GBP 200

View Document

13/12/1813 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/1713 December 2017 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