Advanced company searchLink opens in new window

FABX2.2 GP LTD

Company number 11359737

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)
09 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
16 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
15 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
08 Feb 2022 CH01 Director's details changed for Mr Colin Chung on 7 February 2022
08 Feb 2022 CH01 Director's details changed for Mr Louis Nathaniel Duffield on 7 February 2022
13 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
04 Oct 2021 PSC05 Change of details for Fabrix Capital Limited as a person with significant control on 22 June 2021
25 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
15 Jan 2021 CH04 Secretary's details changed for Iq Eq Secretaries (Uk) Limited on 10 December 2020
10 Dec 2020 AD01 Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG United Kingdom to 3 More London Riverside 4th Floor London SE1 2AQ on 10 December 2020
04 Dec 2020 MR04 Satisfaction of charge 113597370003 in full
04 Dec 2020 MR04 Satisfaction of charge 113597370002 in full
04 Dec 2020 MR04 Satisfaction of charge 113597370001 in full
28 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
24 Jul 2020 CH01 Director's details changed for Mr Clive Robert Nichol on 31 March 2019
24 Jul 2020 CH01 Director's details changed for Mr Louis Duffield on 31 March 2019
24 Jul 2020 CH01 Director's details changed for Mr Colin Chung on 31 March 2019
02 Jul 2020 MR01 Registration of charge 113597370003, created on 1 July 2020
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
05 Mar 2020 AAMD Amended total exemption full accounts made up to 31 December 2018
14 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
29 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
28 May 2019 AD01 Registered office address changed from First Names Global Limited 4th Floor, 45 Monmouth Street London WC2H 9DG United Kingdom to 4th Floor 45 Monmouth Street London WC2H 9DG on 28 May 2019
11 Apr 2019 CH04 Secretary's details changed for First Names Secretaries (Gb) Limited on 25 March 2019