Advanced company searchLink opens in new window

FABRICNANO LIMITED

Company number 11673047

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)
19 Jul 2021 TM01 Termination of appointment of Robert Karol Kniaz as a director on 14 July 2021
19 Jul 2021 TM01 Termination of appointment of Christopher John Mairs as a director on 1 July 2021
01 Jun 2021 MA Memorandum and Articles of Association
01 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
03 Nov 2020 PSC04 Change of details for Mr Grant Aarons as a person with significant control on 19 July 2020
  • ANNOTATION Clarification a second filed PSC04 was registered on 10/11/2023.
03 Nov 2020 CH01 Director's details changed for Mr Grant Aarons on 19 July 2020
  • ANNOTATION Clarification a second filed CH01 was registered on 10/11/2023.
21 Feb 2020 AA Micro company accounts made up to 30 November 2019
24 Dec 2019 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 124.0467
14 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
16 Sep 2019 PSC04 Change of details for Ferdinando Randisi as a person with significant control on 10 August 2019
  • ANNOTATION Clarification a second filed PSC04 was registered on 20/06/2022.
03 Sep 2019 CH01 Director's details changed for Mr Grant Aarons on 21 August 2019
  • ANNOTATION Clarification a second filed CH01 was registered on 10/11/2023.
30 Aug 2019 CH01 Director's details changed for Ferdinando Randisi on 21 August 2019
30 Aug 2019 CH01 Director's details changed for Mr Christopher John Mairs on 21 August 2019
30 Aug 2019 PSC04 Change of details for Mr Grant Aarons as a person with significant control on 21 August 2019
  • ANNOTATION Clarification a second filed PSC04 was registered on 10/11/2023.
30 Aug 2019 AD01 Registered office address changed from 12 Devonshire Place London W1G 6HU United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 30 August 2019
30 Aug 2019 AP01 Appointment of Mr Robert Karol Kniaz as a director on 2 July 2019
30 Aug 2019 AP01 Appointment of Mr Alexander Roland Brunicki as a director on 2 July 2019
30 Aug 2019 AP01 Appointment of Mr Christopher John Mairs as a director on 2 July 2019
13 Aug 2019 SH01 Statement of capital following an allotment of shares on 19 July 2019
  • GBP 122.6836
  • ANNOTATION Clarification a second filed SH01 was registered on 23/02/2024.
13 Aug 2019 AP04 Appointment of Ohs Secretaries Limited as a secretary on 7 August 2019
13 Aug 2019 CH01 Director's details changed for Ferdinando Randisi on 10 August 2019
  • ANNOTATION Clarification a second filed CH01 was registered on 20/06/2022.
31 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2019 CH01 Director's details changed for Ferdinando Randisi on 28 January 2019