FABRICA ARCHITECTURE LIMITED

7 Colleton Mews, Exeter, EX2 4AH, England
StatusACTIVE
Company No.07970947
CategoryPrivate Limited Company
Incorporated01 Mar 2012
Age12 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

FABRICA ARCHITECTURE LIMITED is an active private limited company with number 07970947. It was incorporated 12 years, 3 months, 13 days ago, on 01 March 2012. The company address is 7 Colleton Mews, Exeter, EX2 4AH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Change to a person with significant control

Date: 29 Feb 2024

Action Date: 16 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-16

Psc name: Ms Katherine Leat

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2024

Action Date: 16 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-16

Psc name: Mr Pierluigi Chinellato

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2022

Action Date: 18 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-18

Psc name: Ms Katherine Leat

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Katherine Rachael Leat

Change date: 2022-01-18

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-13

Officer name: Mr Pierluigi Chinellato

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2022

Action Date: 13 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-13

Psc name: Mr Pierluigi Chinellato

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Address

Type: AD01

Old address: 16 Valentine Road London E9 7AD

Change date: 2022-01-13

New address: 7 Colleton Mews Exeter EX2 4AH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Pierluigi Chinellato

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Katherine Rachael Leat

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2018

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-17

Officer name: Ms Katherine Rachael Leat

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2018

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pierluigi Chinellato

Change date: 2017-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2015

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-03

Officer name: Ms Katherine Rachael Leat

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2015

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pierluigi Chinellato

Change date: 2014-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2014

Action Date: 03 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-03

New address: 16 Valentine Road London E9 7AD

Old address: Unit 2 25a Vyner Street London E2 9DG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Capital name of class of shares

Date: 28 Mar 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 28 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 01 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVONFINCH LIMITED

EATON HOUSE,MARKET DRAYTON,TF9 2BX

Number:03354056
Status:ACTIVE
Category:Private Limited Company

DOLPHIN WORLD LTD

102 HORSENDEN LANE SOUTH PERIVALE,MIDDLESEX,UB6 7NN

Number:07391942
Status:ACTIVE
Category:Private Limited Company

JOYFUL NOISE ENTERTAINMENT LTD

21 JESMOND CLOSE,MITCHAM,CR4 1EQ

Number:07441154
Status:ACTIVE
Category:Private Limited Company

NEW CHOIS CORBY LIMITED

SUITE 3, 4TH FLOOR QUEENS GATE,BIRMINGHAM,B1 1LX

Number:10317939
Status:ACTIVE
Category:Private Limited Company

OCEANECT LTD

MEADOWBANK DAUNTSEY DROVE,ANDOVER,SP11 0QL

Number:09569310
Status:ACTIVE
Category:Private Limited Company

OUR SOURCE LIMITED

UNIT 44 TEIGNBRIDGE BUSINESS,NEWTON ABBOT,TQ12 6SZ

Number:05820196
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source