- Company Overview for FABRIC FOUNDATION LTD (09390907)
- Filing history for FABRIC FOUNDATION LTD (09390907)
- People for FABRIC FOUNDATION LTD (09390907)
- Charges for FABRIC FOUNDATION LTD (09390907)
- More for FABRIC FOUNDATION LTD (09390907)
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) |
---|---|---|---|
03 Mar 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
30 Oct 2020 | AP01 | Appointment of Mr Jamie David Harris as a director on 30 October 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from 44 st. Helens Road Swansea SA1 4BB Wales to Pembroke House Charter Court Swansea Enterprise Park Swansea SA7 9FS on 5 October 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
05 Mar 2020 | AD01 | Registered office address changed from The Counting House 2 Christina Street Swansea SA1 4EW Wales to 44 st. Helens Road Swansea SA1 4BB on 5 March 2020 | |
05 Nov 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
22 Oct 2019 | MR04 | Satisfaction of charge 093909070002 in full | |
14 Oct 2019 | CH01 | Director's details changed for Miss Angharad Bridget Coleman on 1 October 2019 | |
03 Oct 2019 | MR04 | Satisfaction of charge 093909070001 in full | |
15 Jul 2019 | MR01 | Registration of charge 093909070005, created on 12 July 2019 | |
12 Jul 2019 | MR01 | Registration of charge 093909070004, created on 12 July 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
12 Nov 2018 | AD01 | Registered office address changed from Suite G5 the Business Centre Cardiff Road Barry CF63 2AW to The Counting House 2 Christina Street Swansea SA1 4EW on 12 November 2018 | |
01 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
08 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2018 | CONNOT | Change of name notice | |
10 Jul 2018 | AP01 | Appointment of Mr Dylan Jones-Evans as a director on 1 February 2018 | |
09 Jul 2018 | AP01 | Appointment of Ms Julia Perry as a director on 1 February 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
05 Mar 2018 | PSC07 | Cessation of Andrew Russell Lumley Smith as a person with significant control on 11 July 2017 | |
18 Jan 2018 | TM01 | Termination of appointment of Verity Hayes as a director on 27 November 2017 | |
18 Jan 2018 | PSC07 | Cessation of Verity Cara Hayes as a person with significant control on 27 November 2017 | |
09 Nov 2017 | MR01 | Registration of charge 093909070003, created on 31 October 2017 | |
06 Nov 2017 | RESOLUTIONS |
Resolutions
|