Advanced company searchLink opens in new window

FAT LLAMA LTD

Company number 09927338

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Aug 2020 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 25 August 2020
01 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
07 Jan 2019 CH01 Director's details changed for Mr Charles Englander on 1 June 2018
07 Jan 2019 PSC04 Change of details for Mr Charles Englander as a person with significant control on 1 June 2018
04 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with updates
18 Oct 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-03
18 Oct 2018 CONNOT Change of name notice
10 Oct 2018 PSC04 Change of details for Mr Charles Englander as a person with significant control on 10 October 2018
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
20 Aug 2018 CH01 Director's details changed for Mr Owen Arthur Turner-Major on 20 August 2018
20 Aug 2018 PSC04 Change of details for Ms Rose Dallas as a person with significant control on 20 August 2018
20 Aug 2018 PSC04 Change of details for Mr Charles Englander as a person with significant control on 20 August 2018
02 Aug 2018 PSC04 Change of details for Mr Owen Arthur Turner-Major as a person with significant control on 2 May 2017
11 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with updates
23 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Aug 2017 SH02 Sub-division of shares on 19 July 2017
22 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 19/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jun 2017 SH02 Sub-division of shares on 19 May 2016
24 May 2017 RP04CS01 Second filing of Confirmation Statement dated 22/12/2016
15 May 2017 AD01 Registered office address changed from Butlers Hall Wareside Ware Hertfordshire SG12 7QL United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 15 May 2017
15 May 2017 AP04 Appointment of Ohs Secretaries Limited as a secretary on 15 May 2017
18 Apr 2017 SH01 Statement of capital following an allotment of shares on 7 April 2017
  • GBP 13.76
31 Mar 2017 SH01 Statement of capital following an allotment of shares on 29 March 2017
  • GBP 13.677