Advanced company searchLink opens in new window

FABRIO DESIGN LTD

Company number 12739140

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 TM01 Termination of appointment of Amber Louise Jardine as a director on 16 April 2024
22 Apr 2024 AA Micro company accounts made up to 31 July 2023
18 Apr 2024 AD01 Registered office address changed from 253 Chester Road Streetly Sutton Coldfield B74 3nd England to Suite 4, Europa House Europa Way Britannia Enterprise Park Lichfield WS14 9TZ on 18 April 2024
13 Jan 2024 MA Memorandum and Articles of Association
13 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Jan 2024 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 127.39
25 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 6 July 2023
09 Aug 2023 CS01 Confirmation statement made on 6 July 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 24/10/2023.
01 Aug 2023 PSC07 Cessation of Matthew James Smith as a person with significant control on 31 July 2023
01 Aug 2023 TM01 Termination of appointment of Matthew James Smith as a director on 31 July 2023
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
01 Mar 2023 AP01 Appointment of Miss Amber Jardine as a director on 13 February 2023
01 Mar 2023 TM01 Termination of appointment of Jonathan William Seaton as a director on 13 February 2023
11 Oct 2022 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • GBP 113.888
10 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2022 MA Memorandum and Articles of Association
08 Aug 2022 AP01 Appointment of Mr Jonathon William Seaton as a director on 8 August 2022
08 Aug 2022 CS01 Confirmation statement made on 6 July 2022 with updates
19 Apr 2022 SH02 Sub-division of shares on 13 April 2022
12 Apr 2022 AA Micro company accounts made up to 31 July 2021
07 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
07 Jul 2021 PSC01 Notification of Matthew James Smith as a person with significant control on 7 July 2021
06 Feb 2021 CH01 Director's details changed for Mr Matthew James Smith on 6 February 2021
06 Feb 2021 CH01 Director's details changed for Mr Matt James Smith on 6 February 2021