Advanced company searchLink opens in new window

FIBONACCI LTD.

Company number 03609587

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)
23 Nov 2023 AA Unaudited abridged accounts made up to 30 September 2023
17 Nov 2023 AD01 Registered office address changed from Silverstone Innovation Centre Silverstone Circuit Silverstone Northamptonshire NN12 8GX to 4 4 Haven Bank Sandwich Kent CT13 9QE on 17 November 2023
18 Jul 2023 CS01 Confirmation statement made on 26 May 2023 with updates
22 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
08 Jun 2023 SH08 Change of share class name or designation
28 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
10 May 2022 AA Total exemption full accounts made up to 30 September 2021
29 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
19 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
23 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
27 May 2020 AA Total exemption full accounts made up to 30 September 2019
17 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
07 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
08 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with updates
13 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
11 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
12 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
09 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
26 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
20 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
20 Aug 2015 CH01 Director's details changed for Mr Keith Williams on 1 September 2014
09 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Sep 2014 AP01 Appointment of Mr David Frederick Curran as a director on 1 September 2014
20 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
20 Aug 2014 CH01 Director's details changed for Mr Keith Williams on 1 August 2014