FABRIK DESIGN AND COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-04-21 with no updates |
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 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/05/2422 May 2024 | Total exemption full accounts made up to 2023-12-31 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-21 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/09/2315 September 2023 | Total exemption full accounts made up to 2022-12-31 |
04/07/234 July 2023 | Second filing of Confirmation Statement dated 2021-04-21 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-21 with no updates |
12/01/2312 January 2023 | Change of share class name or designation |
04/01/234 January 2023 | Cessation of Rachael Emma Woods as a person with significant control on 2022-12-30 |
04/01/234 January 2023 | Notification of Fab Digital Ltd as a person with significant control on 2022-12-30 |
04/01/234 January 2023 | Notification of Fabrik Group Limited as a person with significant control on 2023-01-04 |
04/01/234 January 2023 | Cessation of Fab Digital Ltd as a person with significant control on 2023-01-04 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/05/2220 May 2022 | Appointment of Mr Terry Huckle as a secretary on 2022-05-12 |
20/05/2220 May 2022 | Termination of appointment of Rachael Woods as a secretary on 2022-05-12 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/04/2122 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
21/04/2121 April 2021 | CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
21/04/2021 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/08/1912 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
19/03/1819 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
11/04/1711 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/04/1626 April 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
26/01/1626 January 2016 | 15/10/15 STATEMENT OF CAPITAL GBP 120 |
26/01/1626 January 2016 | 14/10/15 STATEMENT OF CAPITAL GBP 100 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/04/1521 April 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
07/04/157 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/04/1430 April 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
30/04/1430 April 2014 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY AUGUSTIN |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/10/131 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL EMMA WOODS / 30/08/2013 |
01/10/131 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / RACHAEL WOODS / 30/08/2013 |
03/05/133 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/04/1323 April 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/05/121 May 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/05/1117 May 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
03/06/103 June 2010 | ARTICLES OF ASSOCIATION |
06/05/106 May 2010 | Annual return made up to 21 April 2010 with full list of shareholders |
29/01/1029 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
19/01/1019 January 2010 | PREVSHO FROM 30/04/2010 TO 31/12/2009 |
06/12/096 December 2009 | COMPANY NAME CHANGED OTP SERVICES LIMITED CERTIFICATE ISSUED ON 06/12/09 |
06/12/096 December 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/11/0923 November 2009 | DIRECTOR APPOINTED RACHAEL EMMA WOODS |
23/11/0923 November 2009 | DIRECTOR APPOINTED BEVERLEY AUGUSTIN |
23/11/0923 November 2009 | SECRETARY APPOINTED RACHAEL WOODS |
27/04/0927 April 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
21/04/0921 April 2009 | 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