Advanced company searchLink opens in new window

FABRIK MAGIK INTERIORS LTD.

Company number SC250181

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 Jan 2024 AA Micro company accounts made up to 30 April 2023
29 May 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
25 Jan 2023 AA Micro company accounts made up to 30 April 2022
01 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
29 Mar 2022 AAMD Amended micro company accounts made up to 30 April 2021
25 Jan 2022 AA Micro company accounts made up to 30 April 2021
30 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
27 Jan 2021 AA Micro company accounts made up to 30 April 2020
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
05 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
25 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
21 Jul 2017 PSC01 Notification of Allan Russell as a person with significant control on 6 April 2016
19 Jul 2017 PSC01 Notification of Fiona Charlotte Russell as a person with significant control on 6 April 2016
10 Jul 2017 CS01 Confirmation statement made on 28 May 2017 with updates
20 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
22 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
15 Sep 2015 AD01 Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 15 September 2015
14 Sep 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
14 Sep 2015 AD01 Registered office address changed from 26 Bain Avenue Elgin Morayshire IV30 6GB to 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 14 September 2015
27 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
19 Aug 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2