FAT PEBBLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

25/08/2525 August 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

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

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/07/1913 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

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

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

14/07/1814 July 2018 REGISTERED OFFICE CHANGED ON 14/07/2018 FROM 44 WHITEHAWK ROAD BRIGHTON BN2 5FB ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/11/166 November 2016 APPOINTMENT TERMINATED, DIRECTOR MELANIE WARD

View Document

15/07/1615 July 2016 16/06/16 STATEMENT OF CAPITAL GBP 4

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

30/05/1630 May 2016 REGISTERED OFFICE CHANGED ON 30/05/2016 FROM 71 QUEEN VICTORIA STREET LONDON EC4V 4BE ENGLAND

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROE

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR IAIN GILFEATHER

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

03/08/153 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073009170001

View Document

13/07/1513 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

30/05/1530 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

19/05/1519 May 2015 PREVSHO FROM 31/08/2015 TO 31/12/2014

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MELANIE CLAIRE WARD

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAIG MOVEL / 17/04/2015

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ROBERT GILFEATHER / 17/04/2015

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES ROE / 17/04/2015

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM RODLIFFE ACCOUNTING LTD SALISBURY HOUSE 5TH FLOOR (744-750) SALISBURY HOUSE FINSBURY CIRCUS LONDON EC2M 5QQ

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

05/08/145 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES ROE / 28/11/2013

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ROBERT GILFEATHER / 28/11/2013

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/07/1220 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM PRESTON PARK HOUSE SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB UNITED KINGDOM

View Document

11/10/1111 October 2011 10/10/11 STATEMENT OF CAPITAL GBP 3

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR CHRISTOPHER JAMES ROE

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR IAIN ROBERT GILFEATHER

View Document

20/09/1120 September 2011 20/09/11 STATEMENT OF CAPITAL GBP 2

View Document

05/09/115 September 2011 PREVEXT FROM 31/07/2011 TO 31/08/2011

View Document

11/07/1111 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

29/12/1029 December 2010 COMPANY NAME CHANGED FUNBULB LIMITED CERTIFICATE ISSUED ON 29/12/10

View Document

01/07/101 July 2010 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