Advanced company searchLink opens in new window

F. BANO LTD

Company number 10614946

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)
12 Mar 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
20 Feb 2024 AD01 Registered office address changed from Gf 8 Magellan Terrace Gatwick Road Gatwick West Sussex RH10 9PJ United Kingdom to Unit 8 (Gf) Magellan Terrace Gatwick Road Gatwick RH10 9PJ on 20 February 2024
12 Dec 2023 CH01 Director's details changed for Dr Farida Bano on 11 December 2023
11 Dec 2023 CH01 Director's details changed for Mr Iftekhar Ahmed on 11 December 2023
11 Dec 2023 AD01 Registered office address changed from 8 C/O Kimber William & Co Ground Floor, 8 Magellan Terrace, Gatwick Road Crawley West Sussex RH10 9PJ United Kingdom to Gf 8 Magellan Terrace Gatwick Road Gatwick West Sussex RH10 9PJ on 11 December 2023
28 Nov 2023 AA Micro company accounts made up to 28 February 2023
18 Oct 2023 AD01 Registered office address changed from 7 the Close Norwich NR1 4DJ England to 8 C/O Kimber William & Co Ground Floor, 8 Magellan Terrace, Gatwick Road Crawley West Sussex RH10 9PJ on 18 October 2023
16 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
05 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
14 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with updates
14 Feb 2022 PSC01 Notification of Iftekhar Ahmed as a person with significant control on 18 November 2021
14 Feb 2022 PSC04 Change of details for Dr Farida Bano as a person with significant control on 18 November 2021
12 Jan 2022 AA Total exemption full accounts made up to 28 February 2021
10 Dec 2021 MA Memorandum and Articles of Association
10 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2021 SH10 Particulars of variation of rights attached to shares
07 Dec 2021 SH08 Change of share class name or designation
04 Nov 2021 AP01 Appointment of Mr Iftekhar Ahmed as a director on 4 November 2021
23 Jul 2021 AD01 Registered office address changed from 12 Tall Elms Close Bromley BR2 0TT United Kingdom to 7 the Close Norwich NR1 4DJ on 23 July 2021
08 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
24 Nov 2020 AA Micro company accounts made up to 28 February 2020
17 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
16 Oct 2019 AA Micro company accounts made up to 28 February 2019
15 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
06 Nov 2018 AA Micro company accounts made up to 28 February 2018