FABTIC LTD
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Change of details for Ms Joanna Emma Foster as a person with significant control on 2023-10-08 |
14/05/2514 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
14/05/2514 May 2025 | Change of details for Ms Joanna Emma Foster as a person with significant control on 2023-10-09 |
04/02/254 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
15/02/2415 February 2024 | Micro company accounts made up to 2023-05-31 |
23/10/2323 October 2023 | Registered office address changed from 26 Englefield Road London N1 4ET to Suite 12, Bellingham House 2 Huntingdon Street St. Neots Cambridgeshire PE19 1BG on 2023-10-23 |
14/05/2314 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
04/02/234 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
25/02/2225 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
04/05/164 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
14/05/1514 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
06/02/156 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
21/05/1421 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
27/03/1427 March 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BAXTER |
18/11/1318 November 2013 | DIRECTOR APPOINTED MR ANDREW DAVID BAXTER |
03/05/133 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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