Advanced company searchLink opens in new window

FABRIC TECHNOLOGIES LIMITED

Company number 06130706

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)
10 Sep 2015 TM01 Termination of appointment of Paul David Gibson as a director on 9 September 2015
25 Jun 2015 AP01 Appointment of Mr Bret Bolin as a director on 24 June 2015
01 Jun 2015 TM01 Termination of appointment of Vinodka Murria as a director on 18 May 2015
02 Apr 2015 TM01 Termination of appointment of Barbara Ann Firth as a director on 31 March 2015
02 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
16 Dec 2014 CH01 Director's details changed for Ms Vinodka Murria on 6 December 2014
08 Jul 2014 AA Full accounts made up to 28 February 2014
28 Feb 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
25 Feb 2014 MISC Section 519
21 Feb 2014 MISC Section 519 ca 2006
03 Dec 2013 AA Full accounts made up to 28 February 2013
17 Jul 2013 MR04 Satisfaction of charge 1 in full
20 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
15 Feb 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/13
15 Feb 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/13
13 Feb 2013 SH20 Statement by directors
13 Feb 2013 SH19 Statement of capital on 13 February 2013
  • GBP 1
13 Feb 2013 CAP-SS Solvency statement dated 31/01/13
13 Feb 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 31/01/2013
17 Jan 2013 TM01 Termination of appointment of Stuart Osborn as a director
17 Jan 2013 TM01 Termination of appointment of Jashik Gopaul as a director
08 Jan 2013 AP01 Appointment of Mr Paul David Gibson as a director
17 Dec 2012 CH01 Director's details changed for Mrs Barbara Ann Firth on 11 December 2012
03 Dec 2012 AD01 Registered office address changed from 5Th Floor 17 Hanover Square London W1S 1HU on 3 December 2012
01 Nov 2012 TM01 Termination of appointment of Simon Kentish as a director