Advanced company searchLink opens in new window

FABRICSMART LIMITED

Company number 05952714

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 MR01 Registration of charge 059527140007, created on 26 April 2024
28 Feb 2024 SH01 Statement of capital following an allotment of shares on 30 November 2023
  • GBP 17,498
28 Feb 2024 SH01 Statement of capital following an allotment of shares on 30 November 2023
  • GBP 17,398
28 Feb 2024 SH01 Statement of capital following an allotment of shares on 30 November 2023
  • GBP 17,392
28 Feb 2024 SH01 Statement of capital following an allotment of shares on 30 November 2023
  • GBP 17,386
29 Jan 2024 PSC04 Change of details for Mr Robert William Cooper as a person with significant control on 29 January 2024
29 Jan 2024 CH03 Secretary's details changed for Helena Charlotte Elizabeth Cooper on 29 January 2024
14 Dec 2023 SH01 Statement of capital following an allotment of shares on 1 November 2006
  • GBP 2,167
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Sep 2023 PSC04 Change of details for Mr Robert William Cooper as a person with significant control on 13 September 2023
13 Sep 2023 PSC04 Change of details for Mr Robert William Cooper as a person with significant control on 13 September 2023
12 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
27 Jun 2023 CH01 Director's details changed for Mr Robert William Cooper on 20 June 2023
06 Jun 2023 AP01 Appointment of Mr Marten Llewellyn Teasdale-Brown as a director on 1 June 2023
26 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
01 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 19/07/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Sep 2022 MA Memorandum and Articles of Association
22 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
07 Dec 2021 MA Memorandum and Articles of Association
07 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Nov 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Nov 2021 SH06 Cancellation of shares. Statement of capital on 15 October 2021
  • GBP 17,380
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019