Advanced company searchLink opens in new window

FABRIC IT LTD

Company number 02756572

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2024 TM01 Termination of appointment of Andrew Charles Ashton as a director on 22 January 2024
12 Dec 2023 AA Accounts for a small company made up to 31 December 2022
16 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
17 May 2023 TM01 Termination of appointment of David Andrew Lee as a director on 30 April 2023
04 May 2023 AP01 Appointment of Mr Andrew Charles Ashton as a director on 27 April 2023
30 Dec 2022 AA Accounts for a small company made up to 31 December 2021
29 Dec 2022 AA01 Previous accounting period shortened from 31 October 2022 to 31 December 2021
31 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
17 Aug 2022 AA Accounts for a small company made up to 31 October 2021
18 Dec 2021 MA Memorandum and Articles of Association
18 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2021 AA01 Current accounting period shortened from 30 November 2021 to 31 October 2021
29 Oct 2021 AD01 Registered office address changed from Brook House C/O Circle It Solutions Ltd 2 Lime Tree Court Mulberry Drive Pontprennau Cardiff CF23 8AB Wales to The Wharf Abbey Mill Business Park Lower Eashing Godalming GU7 2QN on 29 October 2021
29 Oct 2021 TM01 Termination of appointment of David Emrys Jones as a director on 26 October 2021
29 Oct 2021 TM01 Termination of appointment of Geoffrey David Barratt as a director on 26 October 2021
29 Oct 2021 TM01 Termination of appointment of Edward Robin Wright as a director on 26 October 2021
29 Oct 2021 AP01 Appointment of Mr David Andrew Lee as a director on 26 October 2021
29 Oct 2021 AP01 Appointment of Mr Richard Edward Burke as a director on 26 October 2021
29 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with updates
12 Jun 2021 MA Memorandum and Articles of Association
12 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2021 AA01 Current accounting period shortened from 28 February 2022 to 30 November 2021
18 May 2021 AD01 Registered office address changed from Brook House 2 Lime Tree Court, Mulberry Drive Pontprennau Cardiff CF23 8AB Wales to Brook House C/O Circle It Solutions Ltd 2 Lime Tree Court Mulberry Drive Pontprennau Cardiff CF23 8AB on 18 May 2021
18 May 2021 AA Total exemption full accounts made up to 28 February 2021
14 Mar 2021 SH08 Change of share class name or designation