Advanced company searchLink opens in new window

FIBERCORE LIMITED

Company number 02795233

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)
14 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
14 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
26 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
04 Oct 2019 AA Full accounts made up to 31 December 2018
26 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
04 Jan 2019 MR04 Satisfaction of charge 027952330003 in full
06 Dec 2018 AA01 Current accounting period shortened from 31 January 2019 to 31 December 2018
04 Dec 2018 AA Full accounts made up to 31 January 2018
03 May 2018 PSC07 Cessation of David Caldwell Dominik as a person with significant control on 20 March 2018
03 May 2018 PSC02 Notification of H.I.G. Europe - Fibercore Bidco 2 Limited as a person with significant control on 3 May 2018
06 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
31 Oct 2017 AP01 Appointment of Mr James Patrick Habel as a director on 9 October 2017
31 Oct 2017 TM01 Termination of appointment of Thomas Harris as a director on 4 October 2017
10 Mar 2017 AA01 Current accounting period extended from 31 July 2017 to 31 January 2018
10 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
27 Feb 2017 AA Full accounts made up to 31 July 2016
13 Feb 2017 MR01 Registration of charge 027952330003, created on 1 February 2017
13 Feb 2017 MR04 Satisfaction of charge 2 in full
06 Feb 2017 AP01 Appointment of Mr. Christopher O'connor as a director on 1 February 2017
06 Feb 2017 AP01 Appointment of Mr. Thomas Harris as a director on 1 February 2017
03 Feb 2017 TM01 Termination of appointment of Angus Charles Hulme as a director on 1 February 2017
21 Apr 2016 AA Full accounts made up to 31 July 2015
25 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • USD 400,000
27 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • USD 400,000
18 Dec 2014 AA Full accounts made up to 31 July 2014