FABRIK DESIGN AND COMMUNICATIONS LIMITED

Russell House Russell House, Edgware, HA8 7LW, Middlesex
StatusACTIVE
Company No.06883301
CategoryPrivate Limited Company
Incorporated21 Apr 2009
Age15 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

FABRIK DESIGN AND COMMUNICATIONS LIMITED is an active private limited company with number 06883301. It was incorporated 15 years, 2 months, 20 days ago, on 21 April 2009. The company address is Russell House Russell House, Edgware, HA8 7LW, Middlesex.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 21 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 04 Jul 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-04-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Capital name of class of shares

Date: 12 Jan 2023

Category: Capital

Type: SH08

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fab Digital Ltd

Cessation date: 2023-01-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fabrik Group Limited

Notification date: 2023-01-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2023

Action Date: 30 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rachael Emma Woods

Cessation date: 2022-12-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2023

Action Date: 30 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fab Digital Ltd

Notification date: 2022-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Terry Huckle

Appointment date: 2022-05-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachael Woods

Termination date: 2022-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2016

Action Date: 15 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-15

Capital : 120 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2016

Action Date: 14 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-14

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 21 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-21

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beverley Augustin

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2013

Action Date: 30 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-30

Officer name: Rachael Emma Woods

Documents

View document PDF

Change person secretary company with change date

Date: 01 Oct 2013

Action Date: 30 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-08-30

Officer name: Rachael Woods

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 21 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 21 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 21 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-21

Documents

View document PDF

Memorandum articles

Date: 03 Jun 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 21 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jan 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-04-30

New date: 2009-12-31

Documents

View document PDF

Certificate change of name company

Date: 06 Dec 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed otp services LIMITED\certificate issued on 06/12/09

Documents

View document PDF

Change of name notice

Date: 06 Dec 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rachael Woods

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Beverley Augustin

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rachael Emma Woods

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

Incorporation company

Date: 21 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL'S BARBERS LIMITED

30-32 NORTH STREET,HAILSHAM,BN27 1DW

Number:07295070
Status:ACTIVE
Category:Private Limited Company

ALCAR LIMITED

205 TOCKHOLES ROAD,LANCASHIRE,BB3 1JY

Number:02671270
Status:ACTIVE
Category:Private Limited Company

MANOR STREET BERKHAMSTED MANAGEMENT LIMITED

THE DECK HOUSE TROWLEY HILL ROAD,ST. ALBANS,AL3 8DS

Number:07571567
Status:ACTIVE
Category:Private Limited Company

MEDICAL COMMERCIAL LTD

OAKLANDS,WOODHAM WALTER,CM9 6RD

Number:06807384
Status:ACTIVE
Category:Private Limited Company

SA SAFETY LIMITED

28 ALEXANDRA TERRACE,EXMOUTH,EX8 1BD

Number:11192557
Status:ACTIVE
Category:Private Limited Company

THE GOOD TASTE FASHION CLUB LTD

46 WOODLAND ROAD,LONDON,SE19 1NT

Number:11094699
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source