FABRICON DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Director's details changed for Mr Mark Edward Bushdyhan on 2025-08-26 |
28/03/2528 March 2025 | Cessation of Fabricon Precision Limited as a person with significant control on 2024-08-30 |
28/03/2528 March 2025 | Confirmation statement made on 2025-03-28 with updates |
28/03/2528 March 2025 | Notification of Bushlee Limited as a person with significant control on 2024-08-30 |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-08-31 |
25/03/2525 March 2025 | Termination of appointment of Edward Ian Ford as a secretary on 2025-03-25 |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
09/02/249 February 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
17/04/2317 April 2023 | Total exemption full accounts made up to 2022-08-31 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-08-31 |
22/10/2122 October 2021 | Statement of capital following an allotment of shares on 2021-09-09 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
17/02/2117 February 2021 | 31/08/20 TOTAL EXEMPTION FULL |
16/02/2116 February 2021 | 10/02/21 STATEMENT OF CAPITAL GBP 1001 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
18/02/2018 February 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/05/1930 May 2019 | 31/08/18 UNAUDITED ABRIDGED |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
29/05/1829 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
14/07/1714 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057377080001 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
15/03/1615 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
10/03/1510 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
02/03/152 March 2015 | 31/03/14 STATEMENT OF CAPITAL GBP 1000 |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
02/06/142 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 057377080001 |
27/03/1427 March 2014 | 10/03/14 STATEMENT OF CAPITAL GBP 100 |
10/03/1410 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
17/09/1317 September 2013 | STATEMENT OF COMPANY'S OBJECTS |
17/09/1317 September 2013 | VARYING SHARE RIGHTS AND NAMES |
11/03/1311 March 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
11/03/1311 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
12/03/1212 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
10/03/1110 March 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
11/03/1011 March 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
11/03/1011 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD IAN FORD / 01/03/2010 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD BUSHDYHAN / 26/01/2010 |
10/03/0910 March 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 August 2008 |
10/03/0810 March 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
05/03/085 March 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
26/02/0826 February 2008 | ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/08/2007 |
07/02/087 February 2008 | NEW SECRETARY APPOINTED |
06/02/086 February 2008 | SECRETARY RESIGNED |
29/11/0729 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
16/03/0716 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/03/0715 March 2007 | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
21/04/0621 April 2006 | SECRETARY RESIGNED |
21/04/0621 April 2006 | DIRECTOR RESIGNED |
21/04/0621 April 2006 | NEW DIRECTOR APPOINTED |
21/04/0621 April 2006 | NEW SECRETARY APPOINTED |
21/04/0621 April 2006 | REGISTERED OFFICE CHANGED ON 21/04/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
09/03/069 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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