Advanced company searchLink opens in new window

INTERNATIONAL FIBRES GROUP (HOLDINGS) LIMITED

Company number 00468624

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)
16 Nov 2023 AA Full accounts made up to 30 June 2023
03 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
25 Nov 2022 AA Full accounts made up to 30 June 2022
01 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with updates
09 Mar 2022 AA Full accounts made up to 30 June 2021
04 Jan 2022 TM02 Termination of appointment of Kathryn Anne Davenport as a secretary on 4 January 2022
15 Sep 2021 AD01 Registered office address changed from Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HG7 4JG England to Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG on 15 September 2021
15 Sep 2021 AD01 Registered office address changed from Old Mills Drighlington Bradford West Yorkshire BD11 1BY to Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HG7 4JG on 15 September 2021
11 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
20 Nov 2020 AA Full accounts made up to 30 June 2020
13 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
29 Oct 2019 AA Full accounts made up to 30 June 2019
13 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
26 Nov 2018 AA Full accounts made up to 30 June 2018
31 Jul 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
11 Jan 2018 AP01 Appointment of Mr Jan Holmstrom as a director on 1 January 2018
22 Nov 2017 AA Full accounts made up to 30 June 2017
03 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
16 Feb 2017 TM01 Termination of appointment of Anna Carina Heilborn as a director on 15 February 2017
16 Feb 2017 AP01 Appointment of Mr John Olof Hager as a director on 15 February 2017
30 Jan 2017 SH20 Statement by Directors
30 Jan 2017 SH19 Statement of capital on 30 January 2017
  • GBP 10,000,000
30 Jan 2017 CAP-SS Solvency Statement dated 03/01/17
30 Jan 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Capitalise £50000, and then £750000 12/01/2017
11 Nov 2016 AA Full accounts made up to 30 June 2016