FAB ARCHITECTS LTD

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/07/244 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-04-07 with updates

View Document

10/04/2410 April 2024 Change of details for Mr Michael Conway Bell as a person with significant control on 2023-11-01

View Document

09/04/249 April 2024 Cessation of William Oliver Richardson Fisher as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Change of details for Mr William Oliver Richardson Fisher as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Director's details changed for Mr Michael Conway Bell on 2023-12-01

View Document

01/12/231 December 2023 Change of details for Mr Michael Conway Bell as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Registered office address changed from The Hub, 2 Station Street Lewes East Sussex BN7 2DA England to Delta House 16 Bridge Road Haywards Heath West Sussex RH16 1UA on 2023-12-01

View Document

02/11/232 November 2023 Termination of appointment of William Oliver Richardson Fisher as a director on 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Current accounting period shortened from 2024-04-30 to 2023-10-31

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/04/221 April 2022 Director's details changed for Mr William Oliver Richardson Fisher on 2022-04-01

View Document

01/04/221 April 2022 Change of details for Mr Michael Conway Bell as a person with significant control on 2022-04-01

View Document

01/04/221 April 2022 Change of details for Mr William Oliver Richardson Fisher as a person with significant control on 2022-04-01

View Document

01/04/221 April 2022 Director's details changed for Mr Michael Conway Bell on 2022-04-01

View Document

01/04/221 April 2022 Registered office address changed from 49 Station Road Polegate East Sussex BN26 6EA England to The Hub, 2 Station Street Lewes East Sussex BN7 2DA on 2022-04-01

View Document

09/04/219 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM OLIVER RICHARDSON FISHER / 09/04/2021

View Document

09/04/219 April 2021 REGISTERED OFFICE CHANGED ON 09/04/2021 FROM C/O OFFICE 216, MOCATTA HOUSE TRAFALGAR PLACE BRIGHTON BN1 4DU UNITED KINGDOM

View Document

09/04/219 April 2021 PSC'S CHANGE OF PARTICULARS / MR WILLIAM OLIVER RICHARDSON FISHER / 09/04/2021

View Document

09/04/219 April 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAEL CONWAY BELL / 09/04/2021

View Document

09/04/219 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CONWAY BELL / 09/04/2021

View Document

08/04/218 April 2021 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