- Company Overview for FABRIC LAB LTD (11683713)
- Filing history for FABRIC LAB LTD (11683713)
- People for FABRIC LAB LTD (11683713)
- More for FABRIC LAB LTD (11683713)
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
|
|
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
|