FABULASH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

08/09/258 September 2025 NewChange of share class name or designation

View Document

08/09/258 September 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

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

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

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

View Accounts

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-15 with updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Change of share class name or designation

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

24/02/2224 February 2022 Statement of capital following an allotment of shares on 2022-01-05

View Document

24/02/2224 February 2022 Appointment of Mr Lee Michael Smith as a director on 2022-01-05

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

18/12/2118 December 2021 Compulsory strike-off action has been discontinued

View Document

18/12/2118 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE LOUISE HAMER / 31/05/2018

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MRS KATIE LOUISE HAMER / 06/04/2016

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE LOUISE HAMER / 07/12/2016

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 36 CHESTER SQUARE ASHTON-UNDER-LYNE LANCASHIRE OL6 7TW ENGLAND

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/02/1610 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM SUITE 4102 CHARLOTTE HOUSE QUEENS DOCK COMMERCIAL CENTRE NORFOLK STREET LIVERPOOL MERSEYSIDE L1 0BG ENGLAND

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE LOUISE HAMER / 29/06/2015

View Document

31/12/1431 December 2014 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