FABRICA ARCHITECTURE LIMITED

Company Documents

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

View Accounts

11/03/2511 March 2025 Change of details for Ms Katherine Rachael Leat as a person with significant control on 2025-02-16

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-16 with updates

View Document

10/03/2510 March 2025 Director's details changed for Ms Katherine Rachael Leat on 2025-02-16

View Document

10/03/2510 March 2025 Change of details for Mr Pierluigi Chinellato as a person with significant control on 2025-02-16

View Document

10/03/2510 March 2025 Registered office address changed from St Leonards Church Hall Roberts Road Exeter Devon EX2 4HD England to Old St Leonards Hall Roberts Road Exeter Devon EX2 4HD on 2025-03-10

View Document

10/03/2510 March 2025 Director's details changed for Mr Pierluigi Chinellato on 2025-02-16

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Change of details for Ms Katherine Rachael Leat as a person with significant control on 2024-11-21

View Document

22/11/2422 November 2024 Change of details for Mr Pierluigi Chinellato as a person with significant control on 2024-11-21

View Document

22/11/2422 November 2024 Change of details for Ms Katherine Rachael Leat as a person with significant control on 2024-11-21

View Document

22/11/2422 November 2024 Change of details for Ms Katherine Rachael Leat as a person with significant control on 2024-11-21

View Document

21/11/2421 November 2024 Registered office address changed from 7 Colleton Mews Exeter EX2 4AH England to St Leonards Church Hall Roberts Road Exeter Devon EX2 4HD on 2024-11-21

View Document

21/11/2421 November 2024 Change of details for Mr Pierluigi Chinellato as a person with significant control on 2024-11-21

View Document

21/11/2421 November 2024 Director's details changed for Mr Pierluigi Chinellato on 2024-11-21

View Document

21/11/2421 November 2024 Director's details changed for Ms Katherine Rachael Leat on 2024-11-21

View Document

21/11/2421 November 2024 Director's details changed for Mr Pierluigi Chinellato on 2024-11-21

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

29/02/2429 February 2024 Change of details for Ms Katherine Leat as a person with significant control on 2024-02-16

View Document

28/02/2428 February 2024 Change of details for Mr Pierluigi Chinellato as a person with significant control on 2024-02-16

View Document

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

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Change of details for Ms Katherine Leat as a person with significant control on 2022-01-18

View Document

23/02/2223 February 2022 Director's details changed for Mr Pierluigi Chinellato on 2022-01-13

View Document

23/02/2223 February 2022 Director's details changed for Ms Katherine Rachael Leat on 2022-01-18

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

23/02/2223 February 2022 Change of details for Mr Pierluigi Chinellato as a person with significant control on 2022-01-13

View Document

13/01/2213 January 2022 Registered office address changed from 16 Valentine Road London E9 7AD to 7 Colleton Mews Exeter EX2 4AH on 2022-01-13

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE RACHAEL LEAT / 17/02/2017

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE RACHAEL LEAT

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERLUIGI CHINELLATO

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERLUIGI CHINELLATO / 17/02/2017

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE RACHAEL LEAT / 03/10/2014

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERLUIGI CHINELLATO / 03/10/2014

View Document

24/04/1524 April 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM UNIT 2 25A VYNER STREET LONDON E2 9DG

View Document

16/04/1416 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

28/03/1228 March 2012 ALTER ARTICLES 05/03/2012

View Document

01/03/121 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information