THE FABB GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/06/251 June 2025 Micro company accounts made up to 2024-08-31

View Document

09/04/259 April 2025 Cessation of Jermaine Junior Davis as a person with significant control on 2025-03-10

View Document

09/04/259 April 2025 Notification of Glenthorne Partners Limited as a person with significant control on 2025-03-10

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with updates

View Document

19/08/2419 August 2024 Certificate of change of name

View Document

16/08/2416 August 2024 Notification of Jermaine Junior Davis as a person with significant control on 2024-08-15

View Document

16/08/2416 August 2024 Cessation of Prakash Narayanan as a person with significant control on 2024-08-14

View Document

01/07/241 July 2024 Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Unit 50B, St Olav's Court City Business Centre Lower Road London SE16 2XB on 2024-07-01

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

02/09/202 September 2020 CESSATION OF TAPE MACHINE LIMITED AS A PSC

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

02/09/202 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAKASH NARAYANAN

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CESSATION OF DAVID OLUSEGUN FABIYI AS A PSC

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAPE MACHINE LIMITED

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JERMAINE JUNIOR DAVIS

View Document

11/03/2011 March 2020 CESSATION OF JERMAINE JUNIOR DAVIS AS A PSC

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID OLUSEGUN FABIYI

View Document

26/06/1726 June 2017 28/10/15 STATEMENT OF CAPITAL GBP 7013.94

View Document

20/06/1720 June 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/06/16

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/10/163 October 2016 PREVEXT FROM 30/06/2016 TO 31/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/07/1622 July 2016 12/06/16 STATEMENT OF CAPITAL GBP 7013.94

View Document

12/04/1612 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

17/07/1517 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR GLENTHORNE PARTNERS LIMITED

View Document

15/06/1515 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR JERMAINE JUNIOR DAVIS

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 869 HIGH ROAD LONDON N12 8QA

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR PRAKASH NARAYANAN

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR CARLO KAPP

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR NABIL BOUHSINA

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED PRAKASH NARAYANAN

View Document

11/11/1411 November 2014 SUB-DIVISION 22/07/14

View Document

24/10/1424 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR GLENTHORNE PARTNERS LLP

View Document

17/10/1417 October 2014 CORPORATE DIRECTOR APPOINTED GLENTHORNE PARTNERS LIMITED

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL KAPP

View Document

16/10/1416 October 2014 10/10/14 STATEMENT OF CAPITAL GBP 2500

View Document

16/10/1416 October 2014 22/07/14 STATEMENT OF CAPITAL GBP 1200

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR CARLO DAVID KAPP

View Document

11/08/1411 August 2014 CORPORATE DIRECTOR APPOINTED GLENTHORNE PARTNERS LLP

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR NABIL BOUHSINA

View Document

07/08/147 August 2014 ADOPT ARTICLES 22/07/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/06/1419 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

12/06/1312 June 2013 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