Advanced company searchLink opens in new window

FABLON LIMITED

Company number 09563929

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)
30 Apr 2024 CS01 Confirmation statement made on 28 April 2024 with updates
04 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
04 May 2023 CS01 Confirmation statement made on 28 April 2023 with updates
17 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
03 May 2022 CS01 Confirmation statement made on 28 April 2022 with updates
31 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with updates
01 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
30 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with updates
11 Dec 2019 PSC04 Change of details for Mr Sivi Sydney Harounoff as a person with significant control on 11 December 2019
11 Dec 2019 CH01 Director's details changed for Adam Fitch on 11 December 2019
11 Dec 2019 AD01 Registered office address changed from Ground Floor Elizabeth House, 54/58 High Street Edgware Middlesex HA8 7EJ United Kingdom to 42-46 Station Road Edgware HA8 7AB on 11 December 2019
11 Dec 2019 CH01 Director's details changed for Mr Richard Samuel Harounoff on 11 December 2019
11 Dec 2019 CH01 Director's details changed for Mr Sivi Sydney Harounoff on 11 December 2019
11 Jun 2019 AA Total exemption full accounts made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 28 April 2019 with updates
31 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
01 May 2018 CS01 Confirmation statement made on 28 April 2018 with updates
02 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
12 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
16 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
16 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 300
05 Sep 2015 CERTNM Company name changed fabrica carpets uk LTD\certificate issued on 05/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-03
15 Jun 2015 AP01 Appointment of Mr Sivi Sydney Harounoff as a director on 28 April 2015
05 Jun 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 300