Advanced company searchLink opens in new window

4 FIBRE LIMITED

Company number 04144664

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)
12 Jan 2018 AP01 Appointment of Mr Hugo Duncan Thomas Torquil Mackenzie Smith as a director on 5 January 2018
18 Dec 2017 AP01 Appointment of David Jason Fogelman as a director on 30 November 2017
18 Dec 2017 AP01 Appointment of Mr Paul William Dellow as a director on 30 November 2017
18 Dec 2017 AP01 Appointment of Mr Robert Charles Wickings as a director on 30 November 2017
14 Dec 2017 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to The Pavilion Bootliegh Grange Busienss Park Grange Drive Hedge End Southampton SO30 2AF on 14 December 2017
13 Dec 2017 TM01 Termination of appointment of David Chalk as a director on 30 November 2017
09 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
08 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
02 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
30 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
08 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
01 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
08 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
30 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
10 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
11 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
03 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
28 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
11 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
06 Feb 2013 AP01 Appointment of Timothy Andrew Worrall as a director
06 Feb 2013 TM01 Termination of appointment of John Vernon as a director
06 Feb 2013 TM02 Termination of appointment of Manningtons Ltd as a secretary
22 Oct 2012 AD01 Registered office address changed from 8 High Street Heathfield East Sussex TN21 8LS on 22 October 2012
08 Jun 2012 TM01 Termination of appointment of David Fisher as a director
15 May 2012 AA Accounts for a dormant company made up to 30 September 2011