Advanced company searchLink opens in new window

FIBERNET UK LIMITED

Company number 02940263

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)
04 Jul 1999 363s Return made up to 17/06/99; full list of members
  • 363(287) ‐ Registered office changed on 04/07/99
09 Sep 1998 395 Particulars of mortgage/charge
15 Jul 1998 363s Return made up to 17/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
01 Jul 1998 AA Full accounts made up to 31 August 1997
13 Jan 1998 395 Particulars of mortgage/charge
05 Jan 1998 288a New director appointed
21 Nov 1997 395 Particulars of mortgage/charge
19 Sep 1997 395 Particulars of mortgage/charge
09 Jul 1997 363s Return made up to 17/06/97; no change of members
07 May 1997 395 Particulars of mortgage/charge
21 Apr 1997 AA Full accounts made up to 31 August 1996
05 Sep 1996 363s Return made up to 17/06/96; full list of members
15 Feb 1996 AA Accounts for a small company made up to 31 August 1995
07 Sep 1995 288 Director's particulars changed
07 Sep 1995 288 Director's particulars changed
07 Sep 1995 288 New director appointed
18 Jul 1995 363s Return made up to 17/06/95; full list of members
06 Jan 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
13 Jul 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
13 Jul 1994 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
13 Jul 1994 287 Registered office changed on 13/07/94 from: olympus house calleva industrial park aldermaston berkshire RG7 4QW
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 13/07/94 from: olympus house calleva industrial park aldermaston berkshire RG7 4QW
24 Jun 1994 224 Accounting reference date notified as 31/08
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/08
24 Jun 1994 287 Registered office changed on 24/06/94 from: 124-130 tabernacle street 3RD floor london EC2A 4SD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 24/06/94 from: 124-130 tabernacle street 3RD floor london EC2A 4SD
24 Jun 1994 288 Secretary resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new director appointed