Advanced company searchLink opens in new window

33 FAB LTD

Company number 13168486

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
29 Jan 2026 CS01 Confirmation statement made on 28 January 2026 with no updates
18 Dec 2025 AA Total exemption full accounts made up to 31 March 2025
30 Jan 2025 CS01 Confirmation statement made on 28 January 2025 with no updates
28 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
24 Sep 2024 AD01 Registered office address changed from Corby Business Enterprise Centre 33 Fab Ltd London Road Corby Northants NN17 5EU England to 4 Darwin Road Willowbrook East Industrial Estate Corby Northants NN17 5XZ on 24 September 2024
06 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
07 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
01 Sep 2023 AD01 Registered office address changed from 2 Princewood Road Earlstrees Industrial Estate Corby NN17 4AP England to Corby Business Enterprise Centre 33 Fab Ltd London Road Corby Northants NN17 5EU on 1 September 2023
30 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
30 May 2022 AA01 Previous accounting period extended from 31 January 2022 to 31 March 2022
01 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with updates
13 Sep 2021 AP01 Appointment of Mr Craig Fredrick Nolan as a director on 10 September 2021
10 Sep 2021 PSC07 Cessation of Harjit Singh Kandola as a person with significant control on 10 September 2021
10 Sep 2021 PSC01 Notification of Thomas Mann as a person with significant control on 10 September 2021
10 Sep 2021 PSC01 Notification of Craig Fredrick Nolan as a person with significant control on 10 September 2021
10 Sep 2021 TM01 Termination of appointment of Harjit Singh Kandola as a director on 10 September 2021
10 Sep 2021 AP01 Appointment of Mr Thomas Mann as a director on 10 September 2021
15 Apr 2021 AD01 Registered office address changed from 8 Dene Close Kettering NN16 9HH England to 2 Princewood Road Earlstrees Industrial Estate Corby NN17 4AP on 15 April 2021
29 Jan 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-01-29
  • GBP 1