Advanced company searchLink opens in new window

FABTECH TECHNOLOGIES UK LTD

Company number 10752148

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)
08 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
08 May 2024 DISS40 Compulsory strike-off action has been discontinued
07 May 2024 AA Micro company accounts made up to 31 May 2023
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
04 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
15 Feb 2023 AA Micro company accounts made up to 31 May 2022
21 Nov 2022 AD01 Registered office address changed from 1 Northway Altrincham WA14 1NN England to Unit 30B Knowles Lane Bradford BD4 9SW on 21 November 2022
05 Sep 2022 TM01 Termination of appointment of Venkatesh Nallamchetty as a director on 1 July 2022
25 Jun 2022 AD01 Registered office address changed from PO Box FY4 5FS Apollo House Whitehills Business Park Hallam Way Blackpool FY4 5FS United Kingdom to 1 Northway Altrincham WA14 1NN on 25 June 2022
25 Jun 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
30 Mar 2022 AD01 Registered office address changed from 1 Northway Altrincham WA14 1NN England to PO Box FY4 5FS Apollo House Whitehills Business Park Hallam Way Blackpool FY4 5FS on 30 March 2022
24 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
21 Jun 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
23 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
29 Jun 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
21 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
17 May 2019 PSC02 Notification of M/S. Fts Lifecare Contracting Llc as a person with significant control on 20 December 2018
03 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
16 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
29 Jun 2017 TM01 Termination of appointment of Asif Khan as a director on 29 June 2017
26 Jun 2017 AP01 Appointment of Mr Naeem Aziz Maniar as a director on 26 June 2017
03 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted