FABRICON DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewDirector's details changed for Mr Mark Edward Bushdyhan on 2025-08-26

View Document

28/03/2528 March 2025 Cessation of Fabricon Precision Limited as a person with significant control on 2024-08-30

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with updates

View Document

28/03/2528 March 2025 Notification of Bushlee Limited as a person with significant control on 2024-08-30

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

25/03/2525 March 2025 Termination of appointment of Edward Ian Ford as a secretary on 2025-03-25

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/04/2317 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-09-09

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/02/2117 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 10/02/21 STATEMENT OF CAPITAL GBP 1001

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

18/02/2018 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/07/1714 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057377080001

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/03/1615 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/03/1510 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

02/03/152 March 2015 31/03/14 STATEMENT OF CAPITAL GBP 1000

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/06/142 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057377080001

View Document

27/03/1427 March 2014 10/03/14 STATEMENT OF CAPITAL GBP 100

View Document

10/03/1410 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/09/1317 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

17/09/1317 September 2013 VARYING SHARE RIGHTS AND NAMES

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/03/1311 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

12/03/1212 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/03/1110 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/03/1011 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD IAN FORD / 01/03/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD BUSHDYHAN / 26/01/2010

View Document

10/03/0910 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/02/0826 February 2008 ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/08/2007

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

29/11/0729 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

09/03/069 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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