FABRIC ARCHITECTURE HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Current accounting period extended from 2024-03-30 to 2024-03-31

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM UNIT B4 NEXUS GLOUCESTER BUSINESS PARK HURRICANE ROAD BROCKWORTH GLOUCESTERSHIRE GL3 4AG

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/03/1716 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/12/1623 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

19/08/1619 August 2016 ADOPT ARTICLES 28/06/2016

View Document

13/07/1613 July 2016 ARTICLES OF ASSOCIATION

View Document

30/10/1530 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/10/1429 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

02/07/132 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/11/1220 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

02/11/122 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/11/1115 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/06/111 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/04/1116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/11/1011 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADRIAN TAYLOR / 26/10/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BROWNE / 26/10/2010

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR NIGEL BROWNE

View Document

17/05/1017 May 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

30/04/1030 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/04/1026 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 100

View Document

16/04/1016 April 2010 PURCHASE SHARE HELD 01/04/2010

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM UNIT B4 NEXUS, GLOUCESTER BUSINESS PARK HURRICAN ROAD, BROCKWORTH GLOUCESTER GLOS GL3 4AG ENGLAND

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MR PAUL ADRIAN TAYLOR

View Document

08/01/108 January 2010 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

26/10/0926 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information