YOURFAB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 Confirmation statement made on 2025-08-21 with updates

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

19/02/2519 February 2025 Satisfaction of charge 109282080001 in full

View Document

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

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-21 with updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/04/2415 April 2024 Director's details changed for Mr Andrew Avers on 2024-04-15

View Document

15/04/2415 April 2024 Change of details for Mr Andrew Avers as a person with significant control on 2024-04-15

View Document

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

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

29/08/2329 August 2023 Director's details changed for Mr Andrew Avers on 2023-08-18

View Document

29/08/2329 August 2023 Change of details for Mr Andrew Avers as a person with significant control on 2023-08-18

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

27/01/2227 January 2022 Registration of charge 109282080001, created on 2022-01-24

View Document

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

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW AVERS / 25/03/2020

View Document

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW AVERS / 25/03/2020

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 6 THE SQUARE MARTLESHAM HEATH IPSWICH IP5 3SL ENGLAND

View Document

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

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

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

View Accounts

22/08/1722 August 2017 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