Advanced company searchLink opens in new window

FABRIC FOUNDATION LTD

Company number 09390907

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-18
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
  • RES13 ‐ Co name change 16/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association