Advanced company searchLink opens in new window

FABRIC WORLDWIDE LIMITED

Company number 07290886

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)
31 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
15 Jul 2017 CH01 Director's details changed for Mr Gary George Kilbey on 1 June 2017
22 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
17 Feb 2017 AA Total exemption full accounts made up to 31 December 2016
03 Sep 2016 AA Full accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000
27 Sep 2015 AA Full accounts made up to 31 December 2014
24 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10,000
28 Aug 2014 AA Full accounts made up to 31 December 2013
24 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10,000
17 Sep 2013 AA Full accounts made up to 31 December 2012
25 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
22 Mar 2013 AD01 Registered office address changed from 28 Queens Grove Road Chingford London E4 7BT England on 22 March 2013
18 Jan 2013 AD01 Registered office address changed from 28 Queens Grove Road Chingford London E4 7BT England on 18 January 2013
18 Jan 2013 AD01 Registered office address changed from C/O Bailey Watts Meridian House 62 Station Road London E4 7BA United Kingdom on 18 January 2013
03 Oct 2012 AP01 Appointment of Mr Robert James Butterworth as a director
12 Sep 2012 AA Accounts for a small company made up to 31 December 2011
22 Jun 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
19 Jul 2011 AA Accounts for a small company made up to 31 December 2010
23 Jun 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
28 Feb 2011 AR01 Annual return made up to 22 June 2010 with full list of shareholders
28 Feb 2011 AD01 Registered office address changed from Momentum House Lower Road Waterloo London SE1 8SJ England on 28 February 2011
28 Feb 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 December 2010
28 Feb 2011 TM01 Termination of appointment of Daniel Lill as a director
29 Sep 2010 TM02 Termination of appointment of Dan Lill as a secretary