- Company Overview for FABRIFIX LIMITED (12591965)
- Filing history for FABRIFIX LIMITED (12591965)
- People for FABRIFIX LIMITED (12591965)
- More for FABRIFIX LIMITED (12591965)
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) |
---|---|---|---|
07 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
01 May 2024 | CH01 | Director's details changed for Mr Simon Duerden on 1 May 2024 | |
01 May 2024 | PSC04 | Change of details for Mr Simon Duerden as a person with significant control on 1 May 2024 | |
07 Feb 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
11 May 2023 | PSC01 | Notification of Alan Townsend as a person with significant control on 11 May 2023 | |
11 May 2023 | PSC01 | Notification of Robin Lee as a person with significant control on 11 May 2023 | |
11 May 2023 | PSC01 | Notification of Simon Duerden as a person with significant control on 11 May 2023 | |
11 May 2023 | PSC09 | Withdrawal of a person with significant control statement on 11 May 2023 | |
02 Aug 2022 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
17 May 2022 | CH01 | Director's details changed for Mr Alan Townsend on 17 May 2022 | |
31 Mar 2022 | CH01 | Director's details changed for Mr Alan Townsend on 31 March 2022 | |
31 Mar 2022 | CH01 | Director's details changed for Mr Robin Lee on 31 March 2022 | |
31 Mar 2022 | CH01 | Director's details changed for Mr Simon Duerden on 31 March 2022 | |
23 Aug 2021 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
13 May 2021 | AD01 | Registered office address changed from The Garden Suite 15 Tudor Road Wheathampstead Hertfordshire AL4 8NW United Kingdom to Riverdale House 21a High Street Wheathampstead Hertfordshire AL4 8BB on 13 May 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
08 Sep 2020 | AD01 | Registered office address changed from Unit 15 the I O Centre Hearle Way Hatfield AL10 9EW United Kingdom to The Garden Suite 15 Tudor Road Wheathampstead Hertfordshire AL4 8NW on 8 September 2020 | |
07 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-07
|