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)
14 Mar 2021 SH08 Change of share class name or designation
13 Mar 2021 SH08 Change of share class name or designation
13 Mar 2021 CC04 Statement of company's objects
04 Mar 2021 TM02 Termination of appointment of Geoffrey David Barratt as a secretary on 4 March 2021
04 Mar 2021 AD01 Registered office address changed from Signal House Hulley Road Macclesfield SK10 2SF England to Brook House 2 Lime Tree Court, Mulberry Drive Pontprennau Cardiff CF23 8AB on 4 March 2021
04 Mar 2021 PSC07 Cessation of Carl Colin Enser as a person with significant control on 4 March 2021
04 Mar 2021 PSC07 Cessation of Geoff David Barratt as a person with significant control on 4 March 2021
04 Mar 2021 TM01 Termination of appointment of Carl Colin Enser as a director on 4 March 2021
04 Mar 2021 PSC02 Notification of Circle It Solutions Limited as a person with significant control on 4 March 2021
04 Mar 2021 AP01 Appointment of Mr David Emrys Jones as a director on 4 March 2021
04 Mar 2021 AP01 Appointment of Mr Roger Harry as a director on 4 March 2021
21 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with updates
17 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-08
09 Jul 2020 AA Total exemption full accounts made up to 29 February 2020
18 May 2020 SH10 Particulars of variation of rights attached to shares
15 Dec 2019 SH03 Purchase of own shares.
02 Dec 2019 SH06 Cancellation of shares. Statement of capital on 25 October 2019
  • GBP 81.60
17 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
13 Aug 2019 MA Memorandum and Articles of Association
25 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
25 Jul 2019 SH03 Purchase of own shares.
04 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share buyback and substantial property transaction 30/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jul 2019 SH06 Cancellation of shares. Statement of capital on 30 April 2018
  • GBP 93.00
15 Mar 2019 SH06 Cancellation of shares. Statement of capital on 28 February 2019
  • GBP 89.30
15 Mar 2019 SH03 Purchase of own shares.