FABRICO DESIGN AND BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-11-22 with no updates

View Document

06/06/246 June 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/02/2414 February 2024 Compulsory strike-off action has been discontinued

View Document

14/02/2414 February 2024 Compulsory strike-off action has been discontinued

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

08/02/248 February 2024 Confirmation statement made on 2023-11-22 with no updates

View Document

01/06/231 June 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2022-11-22 with no updates

View Document

17/11/2217 November 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2021-11-22 with no updates

View Document

02/11/212 November 2021 Micro company accounts made up to 2019-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/08/1814 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURMINDER SINGH SANGHERA

View Document

12/07/1712 July 2017 CESSATION OF @UKPLC CLIENT DIRECTOR LTD AS A PSC

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR GURMINDER SINGH SANGHERA

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR ALICE LEYLAND

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR @UKPLC CLIENT DIRECTOR LTD

View Document

15/11/1615 November 2016 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