FABRIK DESIGN AND COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

04/04/254 April 2025 Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to 55 Loudoun Road St John's Wood London NW8 0DL on 2025-04-04

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/05/2422 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Second filing of Confirmation Statement dated 2021-04-21

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

12/01/2312 January 2023 Change of share class name or designation

View Document

04/01/234 January 2023 Cessation of Rachael Emma Woods as a person with significant control on 2022-12-30

View Document

04/01/234 January 2023 Notification of Fab Digital Ltd as a person with significant control on 2022-12-30

View Document

04/01/234 January 2023 Notification of Fabrik Group Limited as a person with significant control on 2023-01-04

View Document

04/01/234 January 2023 Cessation of Fab Digital Ltd as a person with significant control on 2023-01-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/05/2220 May 2022 Appointment of Mr Terry Huckle as a secretary on 2022-05-12

View Document

20/05/2220 May 2022 Termination of appointment of Rachael Woods as a secretary on 2022-05-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/04/2122 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

21/04/2021 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/08/1912 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

19/03/1819 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/04/1626 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

26/01/1626 January 2016 15/10/15 STATEMENT OF CAPITAL GBP 120

View Document

26/01/1626 January 2016 14/10/15 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/04/1430 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY AUGUSTIN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL EMMA WOODS / 30/08/2013

View Document

01/10/131 October 2013 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL WOODS / 30/08/2013

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/04/1323 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/05/121 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/05/1117 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

03/06/103 June 2010 ARTICLES OF ASSOCIATION

View Document

06/05/106 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/01/1019 January 2010 PREVSHO FROM 30/04/2010 TO 31/12/2009

View Document

06/12/096 December 2009 COMPANY NAME CHANGED OTP SERVICES LIMITED CERTIFICATE ISSUED ON 06/12/09

View Document

06/12/096 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED RACHAEL EMMA WOODS

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED BEVERLEY AUGUSTIN

View Document

23/11/0923 November 2009 SECRETARY APPOINTED RACHAEL WOODS

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

21/04/0921 April 2009 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