- Company Overview for FABORY UK LIMITED (02225266)
- Filing history for FABORY UK LIMITED (02225266)
- People for FABORY UK LIMITED (02225266)
- Charges for FABORY UK LIMITED (02225266)
- More for FABORY UK LIMITED (02225266)
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 |