Advanced company searchLink opens in new window

FABRIC IT LTD

Company number 02756572

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)
04 Jul 2019 SH06 Cancellation of shares. Statement of capital on 30 April 2018
  • GBP 93.00
15 Mar 2019 SH06 Cancellation of shares. Statement of capital on 28 February 2019
  • GBP 89.30
15 Mar 2019 SH03 Purchase of own shares.
26 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with updates
26 Oct 2018 PSC07 Cessation of Michael James Orton as a person with significant control on 30 April 2018
26 Oct 2018 PSC01 Notification of Carl Enser as a person with significant control on 30 April 2018
09 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
01 May 2018 TM01 Termination of appointment of Michael James Orton as a director on 30 April 2018
21 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
21 Oct 2017 AD01 Registered office address changed from Artillery House Heapy Street Macclesfield Cheshire SK11 7JB to Signal House Hulley Road Macclesfield SK10 2SF on 21 October 2017
17 Aug 2017 SH10 Particulars of variation of rights attached to shares
17 Aug 2017 SH10 Particulars of variation of rights attached to shares
17 Aug 2017 SH10 Particulars of variation of rights attached to shares
17 Aug 2017 SH10 Particulars of variation of rights attached to shares
17 Aug 2017 SH08 Change of share class name or designation
03 Aug 2017 AA Total exemption full accounts made up to 28 February 2017
20 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
25 Jul 2016 AA Total exemption full accounts made up to 28 February 2016
25 Apr 2016 CH01 Director's details changed for Mr Michael James Orton on 25 April 2016
25 Apr 2016 CH01 Director's details changed for Mr Edward Robin Wright on 25 April 2016
25 Apr 2016 CH01 Director's details changed for Mr Geoffrey David Barratt on 25 April 2016
22 Apr 2016 SH10 Particulars of variation of rights attached to shares
22 Apr 2016 SH10 Particulars of variation of rights attached to shares
22 Apr 2016 SH08 Change of share class name or designation
22 Apr 2016 SH08 Change of share class name or designation