- Company Overview for FABRIC APM LTD (13416263)
- Filing history for FABRIC APM LTD (13416263)
- People for FABRIC APM LTD (13416263)
- More for FABRIC APM LTD (13416263)
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) |
---|---|---|---|
28 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
30 Jun 2023 | CH03 | Secretary's details changed for Mr Richard Colin Clarke on 29 June 2023 | |
29 Jun 2023 | PSC04 | Change of details for Julie Dawn Clarke as a person with significant control on 29 June 2023 | |
29 Jun 2023 | CH01 | Director's details changed for Mrs Julie Dawn Clarke on 29 June 2023 | |
29 Jun 2023 | CH01 | Director's details changed for Mr Richard Colin Clarke on 29 June 2023 | |
29 Jun 2023 | PSC04 | Change of details for Richard Colin Clarke as a person with significant control on 29 June 2023 | |
29 Jun 2023 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 60 Ernocroft Road Marple Bridge Stockport SK6 5DY on 29 June 2023 | |
29 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
16 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
25 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 26 May 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
23 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
24 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-24
|