Advanced company searchLink opens in new window

FABRIK TECHNOLOGY LTD

Company number 09971424

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)
09 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
26 Jan 2024 AA Micro company accounts made up to 31 January 2023
26 Oct 2023 AA01 Previous accounting period shortened from 31 January 2023 to 30 January 2023
07 Oct 2023 AD01 Registered office address changed from Flat 33, 75 Little Britain Little Britain London EC1A 7BT England to 47E Randolph Avenue London W9 1BQ on 7 October 2023
07 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with updates
14 Jan 2023 TM01 Termination of appointment of Sebastian Manhart as a director on 1 January 2023
22 Jul 2022 AA Micro company accounts made up to 31 January 2022
18 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
22 Oct 2021 AA Micro company accounts made up to 31 January 2021
20 Apr 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
17 Feb 2021 AD01 Registered office address changed from Flat 33, 75 Little Britain Little Britain London EC1A 7BT England to Flat 33, 75 Little Britain Little Britain London EC1A 7BT on 17 February 2021
17 Feb 2021 AD01 Registered office address changed from 34 Finsbury Park Finsbury Park Road London N4 2JX United Kingdom to Flat 33, 75 Little Britain Little Britain London EC1A 7BT on 17 February 2021
31 Jan 2021 AA Micro company accounts made up to 31 January 2020
26 Apr 2020 TM01 Termination of appointment of William Fairbairn as a director on 26 April 2020
08 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
28 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2020 AA Micro company accounts made up to 31 January 2019
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
07 Nov 2018 AA Micro company accounts made up to 31 January 2018
28 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
08 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-04
29 Oct 2017 AA Micro company accounts made up to 31 January 2017
18 Sep 2017 AD01 Registered office address changed from Flat 34 Nash House Lupus Street Pimlico London London SW1V 3HQ United Kingdom to 34 Finsbury Park Finsbury Park Road London N4 2JX on 18 September 2017
11 Mar 2017 CS01 Confirmation statement made on 25 January 2017 with updates