Advanced company searchLink opens in new window

FABULOUS FANTASY COMPANY LIMITED

Company number 10122422

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)
19 Apr 2024 SH10 Particulars of variation of rights attached to shares
16 Apr 2024 PSC04 Change of details for Ms Harriette Rosemary Ann Goldsmith as a person with significant control on 13 April 2023
16 Apr 2024 PSC01 Notification of Ronald Crankshaw as a person with significant control on 13 April 2023
14 Mar 2024 AA Micro company accounts made up to 31 March 2023
18 May 2023 CS01 Confirmation statement made on 12 April 2023 with updates
16 May 2023 PSC04 Change of details for Ms Harriette Rosemary Ann Goldsmith as a person with significant control on 12 April 2023
16 May 2023 CH01 Director's details changed for Ms Harriette Rosemary Ann Goldsmith on 12 April 2023
10 May 2023 PSC04 Change of details for Ms Harriette Rosemary Ann Goldsmith as a person with significant control on 18 August 2022
10 May 2023 PSC07 Cessation of Viscount James Fitzsimmons as a person with significant control on 17 August 2022
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
07 Mar 2023 AD01 Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS England to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 7 March 2023
18 Oct 2022 MA Memorandum and Articles of Association
18 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2022 SH01 Statement of capital following an allotment of shares on 18 August 2022
  • GBP 58,667
19 Jul 2022 CS01 Confirmation statement made on 12 April 2022 with updates
23 Jun 2022 PSC04 Change of details for Viscount James Fitzsimmons as a person with significant control on 12 April 2022
21 Jun 2022 CH01 Director's details changed for Ms Harriette Rosemary Ann Goldsmith on 12 April 2022
21 Jun 2022 CH01 Director's details changed for Ms Harriette Rosemary Ann Goldsmith on 12 April 2022
21 Jun 2022 PSC04 Change of details for Ms Harriette Rosemary Ann Goldsmith as a person with significant control on 12 April 2022
06 Apr 2022 AA Micro company accounts made up to 31 March 2021
30 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2021 CS01 Confirmation statement made on 12 April 2021 with updates
19 Apr 2021 AA Micro company accounts made up to 31 March 2020
17 Dec 2020 AD01 Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL England to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 17 December 2020