FABULA AI LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Resolutions

View Document

16/05/2516 May 2025 Statement of capital on 2025-05-16

View Document

16/05/2516 May 2025

View Document

16/05/2516 May 2025

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-02-24 with updates

View Document

08/04/258 April 2025 Compulsory strike-off action has been discontinued

View Document

08/04/258 April 2025 Second filing of Confirmation Statement dated 2020-04-19

View Document

07/04/257 April 2025 Micro company accounts made up to 2023-12-31

View Document

03/04/253 April 2025 Second filing of Confirmation Statement dated 2022-02-24

View Document

28/03/2528 March 2025 Statement of capital following an allotment of shares on 2019-05-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

06/01/256 January 2025 Resolutions

View Document

06/01/256 January 2025

View Document

14/08/2414 August 2024 Notification of Elon Reeve Musk as a person with significant control on 2022-11-08

View Document

14/08/2414 August 2024 Cessation of Twitter, Inc. as a person with significant control on 2022-11-08

View Document

01/05/241 May 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

24/11/2324 November 2023 Micro company accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Appointment of Adeeb Sahar as a director on 2023-04-14

View Document

05/05/235 May 2023 Termination of appointment of Laurence Peter O'brien as a director on 2023-04-14

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

15/02/2315 February 2023 Termination of appointment of Kevin Cope as a director on 2022-11-10

View Document

15/02/2315 February 2023 Termination of appointment of Sean Jeffrey Edgett as a director on 2022-10-27

View Document

15/02/2315 February 2023 Appointment of Mr Kin Fai Cheung as a director on 2023-02-06

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

24/02/2224 February 2022 Second filing of Confirmation Statement dated 2020-04-19

View Document

22/02/2222 February 2022 Director's details changed for Laurence Peter O'brien on 2021-11-26

View Document

14/10/2114 October 2021 Micro company accounts made up to 2020-12-31

View Document

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR VIJAYA GADDE

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED KEVIN COPE

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

20/04/2020 April 2020 Confirmation statement made on 2020-04-19 with updates

View Document

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

20/06/1920 June 2019 ADOPT ARTICLES 31/05/2019

View Document

14/06/1914 June 2019 CESSATION OF FEDERICO MONTI AS A PSC

View Document

14/06/1914 June 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM PO BOX UB3 4AZ HYDE PARK HAYES 3 SUITE 510 11 MILLINGTON ROAD HAYES MIDDLESEX UB3 4AZ UNITED KINGDOM

View Document

14/06/1914 June 2019 Registered office address changed from , PO Box UB3 4AZ, Hyde Park Hayes 3 Suite 510, 11 Millington Road, Hayes, Middlesex, UB3 4AZ, United Kingdom to 1st Floor 20 Air Street London W1B 5AN on 2019-06-14

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED VIJAYA GADDE

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED SEAN EDGETT

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED LAURENCE O'BRIEN

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TWITTER, INC.

View Document

14/06/1914 June 2019 CESSATION OF MICHAEL BRONSTEIN AS A PSC

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRONSTEIN

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR FEDERICO MONTI

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR ERNESTO SCHMITT

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAMON MANNION

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

14/03/1914 March 2019 07/03/19 STATEMENT OF CAPITAL GBP 1101.07

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM FLAT 15 5 GARRETT STREET LONDON EC1Y 0TT ENGLAND

View Document

18/07/1818 July 2018 Registered office address changed from , Flat 15 5 Garrett Street, London, EC1Y 0TT, England to 1st Floor 20 Air Street London W1B 5AN on 2018-07-18

View Document

09/07/189 July 2018 21/06/18 STATEMENT OF CAPITAL GBP 991

View Document

04/06/184 June 2018 ADOPT ARTICLES 20/04/2018

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMON NICOLAS MANNION / 08/05/2018

View Document

20/04/1820 April 2018 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