Advanced company searchLink opens in new window

TRADITIONAL FABRICATIONS LIMITED

Company number 07638810

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)
22 Feb 2025 AA Micro company accounts made up to 31 May 2024
10 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
22 Feb 2024 AA Micro company accounts made up to 31 May 2023
04 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
24 Feb 2023 AA Micro company accounts made up to 31 May 2022
09 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
17 Feb 2022 AA Micro company accounts made up to 31 May 2021
30 May 2021 AA Micro company accounts made up to 31 May 2020
12 May 2021 PSC01 Notification of Faisal Agha Khan as a person with significant control on 12 May 2021
12 May 2021 PSC09 Withdrawal of a person with significant control statement on 12 May 2021
06 May 2021 CH01 Director's details changed for Mr Mark Robinson on 4 May 2021
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
04 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
23 Feb 2020 AA Micro company accounts made up to 31 May 2019
26 Jun 2019 TM01 Termination of appointment of Mark Robinson as a director on 26 June 2019
26 Jun 2019 AP01 Appointment of Mr Mark Robinson as a director on 26 June 2019
26 Jun 2019 CH01 Director's details changed for Mr Faisal Agha Khan on 1 April 2019
07 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
22 Feb 2019 AA Micro company accounts made up to 31 May 2018
04 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
24 Feb 2018 AA Micro company accounts made up to 31 May 2017
05 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
24 Feb 2017 AA Micro company accounts made up to 31 May 2016
18 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 90
19 Apr 2016 AD01 Registered office address changed from 1-2 Legge Lane the Jewellery Quarter Birmingham B1 3LD to C/O B James 70 Summer Lane Birmingham B19 3NG on 19 April 2016