Advanced company searchLink opens in new window

FABRIX LONDON LIMITED

Company number 10295060

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)
20 Feb 2025 PSC04 Change of details for Mr. Alexander Karsten Samwer as a person with significant control on 31 December 2024
20 Feb 2025 PSC01 Notification of Clive Robert Nichol as a person with significant control on 31 December 2024
10 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2025 MA Memorandum and Articles of Association
08 Jan 2025 SH08 Change of share class name or designation
20 Dec 2024 AA Accounts for a small company made up to 31 December 2023
05 Aug 2024 CS01 Confirmation statement made on 5 August 2024 with no updates
31 May 2024 CH01 Director's details changed for Mr Jeremias Antonius Heinrich on 1 August 2023
14 May 2024 PSC04 Change of details for Mr. Alexander Karsten Samwer as a person with significant control on 1 August 2023
21 Mar 2024 AA Accounts for a small company made up to 31 December 2022
10 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
08 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
17 Mar 2022 AA Accounts for a small company made up to 31 December 2020
28 Sep 2021 CH01 Director's details changed for Mr Jeremias Antonius Heinrich on 1 September 2021
31 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with updates
22 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-21
25 May 2021 CH01 Director's details changed for Mr Jeremias Antonius Heinrich on 1 November 2020
25 May 2021 PSC04 Change of details for Mr. Alexander Karsten Samwer as a person with significant control on 1 March 2020
22 Sep 2020 AA Accounts for a small company made up to 31 December 2019
18 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
23 Dec 2019 AA Accounts for a small company made up to 31 December 2018
18 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with updates
23 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 05/11/2018
  • RES10 ‐ Resolution of allotment of securities
22 Nov 2018 SH08 Change of share class name or designation