Advanced company searchLink opens in new window

FABRIC LAB LTD

Company number 11683713

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 Aug 2023 AA Micro company accounts made up to 30 November 2022
10 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
12 May 2023 TM01 Termination of appointment of Gias Ahmed as a director on 10 May 2023
12 May 2023 AD01 Registered office address changed from 62 First Avenue London W3 7JW England to 92 Nabcroft Lane Huddersfield HD4 5EP on 12 May 2023
12 May 2023 PSC07 Cessation of Gias Ahmed as a person with significant control on 10 May 2023
12 May 2023 AP01 Appointment of Mr Waqas Ahmed as a director on 10 May 2023
12 May 2023 PSC01 Notification of Waqas Ahmed as a person with significant control on 9 May 2023
29 Sep 2022 AD01 Registered office address changed from 261 Park Avenue Southall UB1 3AP England to 62 First Avenue London W3 7JW on 29 September 2022
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
04 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
25 Apr 2022 TM01 Termination of appointment of Waqas Ahmed as a director on 25 April 2022
25 Apr 2022 PSC07 Cessation of Waqas Ahmed as a person with significant control on 25 April 2022
25 Apr 2022 PSC01 Notification of Gias Ahmed as a person with significant control on 25 April 2022
25 Apr 2022 AP01 Appointment of Mr Gias Ahmed as a director on 25 April 2022
05 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-02
02 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with updates
25 Feb 2021 AA Micro company accounts made up to 30 November 2020
13 Jan 2021 AD01 Registered office address changed from Unit 6 Railway Estate Park Avenue Road Southall UB1 3AD England to 261 Park Avenue Southall UB1 3AP on 13 January 2021
18 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
31 Aug 2020 CH01 Director's details changed for Mr. Waqas Ahmed on 31 August 2020
29 Jan 2020 AA Micro company accounts made up to 30 November 2019
18 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
24 Sep 2019 AD01 Registered office address changed from Unit 6 Railway Estate Park Avenue Southall UB1 3AD England to Unit 6 Railway Estate Park Avenue Road Southall UB1 3AD on 24 September 2019
24 Sep 2019 AD01 Registered office address changed from 64 Kingston Road Southall UB2 4AP United Kingdom to Unit 6 Railway Estate Park Avenue Southall UB1 3AD on 24 September 2019
19 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted