Advanced company searchLink opens in new window

FABORY UK LIMITED

Company number 02225266

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)
21 Aug 2024 AA Accounts for a small company made up to 31 December 2023
31 May 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
25 Jul 2023 AA Accounts for a small company made up to 31 December 2022
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
12 Jan 2023 TM01 Termination of appointment of Bmf Management Services B.V. as a director on 20 December 2022
12 Jan 2023 TM01 Termination of appointment of Francisco Terol Lobelle as a director on 20 December 2022
12 Jan 2023 AP01 Appointment of Rene Marcel Pit as a director on 1 February 2021
12 Jan 2023 AP01 Appointment of Yves Antoine Andre Derycke as a director on 2 August 2022
09 Aug 2022 AA Full accounts made up to 31 December 2021
03 Aug 2022 CH01 Director's details changed for Francisco Terol Lobelle on 3 August 2022
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
18 Nov 2021 AA Full accounts made up to 31 December 2020
02 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
23 Feb 2021 CH02 Director's details changed for Bmf Management Services B.V. on 31 December 2020
08 Dec 2020 AA Full accounts made up to 31 December 2019
19 Oct 2020 PSC05 Change of details for Fabory Uk Holdings Limited as a person with significant control on 12 October 2020
17 Oct 2020 AD01 Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH England to Blk D Bay 9 Bescot Industrial Estate Woden Road West Wednesbury West Midlands WS10 7SG on 17 October 2020
01 Oct 2020 TM01 Termination of appointment of Jeroen Johannes Antonius Van De Sande as a director on 3 August 2020
01 Oct 2020 AP01 Appointment of Francisco Terol Lobelle as a director on 3 August 2020
30 Sep 2020 TM02 Termination of appointment of Shoosmiths Llp as a secretary on 1 June 2020
22 Sep 2020 AD01 Registered office address changed from Corporation Service Company (Uk) Limited 25 Canada Square Level 37 London Canary Wharf E14 5LQ England to 100 Avebury Boulevard Milton Keynes MK9 1FH on 22 September 2020
22 Sep 2020 AP01 Appointment of Mr Jeroen Johannes Antonius Van De Sande as a director on 3 August 2020
22 Sep 2020 TM01 Termination of appointment of Ronald Ernst Baarslag as a director on 3 August 2020
22 Sep 2020 AP04 Appointment of Shoosmiths Llp as a secretary on 1 June 2020
22 Sep 2020 TM02 Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 1 June 2020