FABLETICS LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewTermination of appointment of Thorsten Sven Struck as a director on 2025-07-21

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

11/04/2411 April 2024 Termination of appointment of Gerrit Mueller as a director on 2024-03-04

View Document

13/03/2413 March 2024 Termination of appointment of a director

View Document

19/02/2419 February 2024 Registered office address changed from 210 Euston Road Euston Road London NW1 2DA England to 210 Euston Road London NW1 2DA on 2024-02-19

View Document

19/02/2419 February 2024 Registered office address changed from 25 Wilton Road London SW1V 1LW England to 210 Euston Road Euston Road London NW1 2DA on 2024-02-19

View Document

12/09/2312 September 2023 Full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

07/12/227 December 2022 Appointment of Mr Mark Ralea as a director on 2022-11-08

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Registration of charge 080973760006, created on 2022-09-22

View Document

20/05/2220 May 2022 Satisfaction of charge 080973760004 in full

View Document

20/05/2220 May 2022 Satisfaction of charge 080973760005 in full

View Document

11/10/2111 October 2021 Full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-08 with updates

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM SECOND FLOOR 38 ST. MARTIN'S LANE LONDON WC2N 4ER

View Document

06/09/196 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/08/199 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080973760003

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

13/02/1913 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080973760002

View Document

03/01/193 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080973760001

View Document

24/12/1824 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / GERRIT MUELLER / 22/06/2017

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM FIRST FLOOR 8-10 DRYDEN STREET LONDON WC2E 9NA ENGLAND

View Document

12/10/1612 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR THORSTEN SVEN STRUCK

View Document

01/12/151 December 2015 AUDITOR'S RESIGNATION

View Document

30/11/1530 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080973760001

View Document

27/11/1527 November 2015 ADOPT ARTICLES 12/11/2015

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 8-10 FIRST FLOOR 8-10 DRYDEN STREET LONDON WC2E 9NA ENGLAND

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 8-10 DRYDEN STREET 2ND FLOOR COVENT GARDEN WESTMINSTER WC2E 9NA

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

20/07/1520 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

01/04/151 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/06/1412 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1DD UNITED KINGDOM

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 2ND FLOOR 201 HAVERSTOCK HILL LONDON NW3 4QG

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/07/133 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 68A NEAL STREET COVENT GARDEN LONDON WC2H 9PA UNITED KINGDOM

View Document

08/06/128 June 2012 COMPANY NAME CHANGED JUST FAB (UK) LIMITED CERTIFICATE ISSUED ON 08/06/12

View Document

08/06/128 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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