Advanced company searchLink opens in new window

FABRIK CREATIONS LIMITED

Company number 08107835

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)
05 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates
05 Aug 2016 TM01 Termination of appointment of Ben Paul Foster as a director on 31 May 2016
16 May 2016 AD01 Registered office address changed from 19C Charlton Road Blackheath London SE3 7EU to 11C Church Terrace London SE13 5BT on 16 May 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 200
24 Jul 2015 AD01 Registered office address changed from 65 Sky Apartments Homerton Road London E9 5FA England to 19C Charlton Road Blackheath London SE3 7EU on 24 July 2015
14 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Feb 2015 SH01 Statement of capital following an allotment of shares on 8 December 2014
  • GBP 200
05 Dec 2014 AD01 Registered office address changed from Rose Cottage the Lane Cotham Newark Nottinghamshire NG23 5JT to 65 Sky Apartments Homerton Road London E9 5FA on 5 December 2014
01 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
01 Jul 2014 AD01 Registered office address changed from Rose Cottage the Lane Cotham Newark Nottinghamshire NG23 5JT England on 1 July 2014
01 Jul 2014 AD01 Registered office address changed from 21 Clarks Lane Newark Nottinghamshire NG24 2EF United Kingdom on 1 July 2014
13 Apr 2014 AP01 Appointment of Mr Phil Jenkins as a director
13 Apr 2014 TM01 Termination of appointment of Luke Taylor as a director
13 Apr 2014 AP01 Appointment of Mr Tim Jarvis as a director
13 Apr 2014 TM01 Termination of appointment of Christopher Barrett as a director
30 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
02 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
02 Jul 2013 CH01 Director's details changed for Mr Ben Paul Foster on 1 March 2013
25 Jan 2013 AP01 Appointment of Mr Christopher Andrew Barrett as a director
25 Jan 2013 AP01 Appointment of Mr Luke Taylor as a director
18 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted