GROUP FABRICOM LIMITED - MAIDENHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type audit exemption subsiduary. 2023-10-18 View Report
Accounts. Legacy. 2023-10-18 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-10-18 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-10-18 View Report
Confirmation statement. Statement with no updates. 2023-06-27 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-10-13 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2022-10-13 View Report
Accounts. Legacy. 2022-10-06 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2022-10-06 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2022-10-06 View Report
Confirmation statement. Statement with no updates. 2022-06-21 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-11-29 View Report
Accounts. Legacy. 2021-11-29 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2021-11-29 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2021-11-29 View Report
Mortgage. Charge number: 1. 2021-11-22 View Report
Mortgage. Charge number: 2. 2021-11-22 View Report
Officers. Termination date: 2021-10-31. Officer name: Florent Thierry Antoine Duval. 2021-11-03 View Report
Confirmation statement. Statement with no updates. 2021-06-23 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-04-11 View Report
Accounts. Legacy. 2021-04-11 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2021-03-19 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2021-03-19 View Report
Confirmation statement. Statement with no updates. 2020-06-28 View Report
Officers. Officer name: Mr Christopher Thorn. Appointment date: 2020-02-01. 2020-02-05 View Report
Officers. Officer name: David Courtenay Palmer-Jones. Termination date: 2020-01-01. 2020-01-02 View Report
Officers. Officer name: Mr John James Scanlon. Appointment date: 2020-01-01. 2020-01-02 View Report
Accounts. Accounts type full. 2019-10-17 View Report
Confirmation statement. Statement with updates. 2019-06-24 View Report
Accounts. Accounts type full. 2018-10-01 View Report
Confirmation statement. Statement with no updates. 2018-06-25 View Report
Accounts. Accounts type full. 2017-10-02 View Report
Confirmation statement. Statement with updates. 2017-06-23 View Report
Accounts. Accounts type full. 2016-10-10 View Report
Officers. Officer name: Mr Florent Thierry Antoine Duval. Change date: 2016-07-19. 2016-09-30 View Report
Officers. Change person director company. 2016-08-03 View Report
Annual return. With made up date full list shareholders. 2016-06-22 View Report
Officers. Termination date: 2016-02-29. Officer name: Christophe Andre Bernard Chapron. 2016-03-08 View Report
Officers. Appointment date: 2016-02-01. Officer name: Mr Florent Thierry Antoine Duval. 2016-02-04 View Report
Address. Old address: Sita House Grenfell Road Maidenhead Berkshire SL6 1ES. New address: Suez House Grenfell Road Maidenhead Berkshire SL6 1ES. Change date: 2015-10-08. 2015-10-08 View Report
Officers. Officer name: Mr Christophe Andre Bernard Chapron. Change date: 2015-09-01. 2015-09-14 View Report
Annual return. With made up date full list shareholders. 2015-08-26 View Report
Accounts. Accounts type full. 2015-07-28 View Report
Annual return. With made up date full list shareholders. 2014-08-18 View Report
Accounts. Accounts type full. 2014-07-08 View Report
Resolution. Description: Resolutions. 2014-05-20 View Report
Incorporation. Re registration memorandum articles. 2014-05-20 View Report
Change of name. Certificate re registration public limited company to private. 2014-05-20 View Report
Change of name. Reregistration public to private company. 2014-05-20 View Report
Annual return. With made up date full list shareholders. 2013-09-04 View Report