Advanced company searchLink opens in new window

COMMUNITY FIBRE LIMITED

Company number 07413288

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
13 Mar 2026 PSC07 Cessation of Charles Robert Kaye as a person with significant control on 4 October 2024
26 Jan 2026 SH01 Statement of capital following an allotment of shares on 12 December 2025
  • GBP 22,492.3072
20 Oct 2025 CS01 Confirmation statement made on 20 October 2025 with updates
03 Sep 2025 CH01 Director's details changed for Mr Martin Harriman on 2 September 2025
02 Sep 2025 CH01 Director's details changed for Mr Graeme Ashley Oxby on 2 September 2025
27 Aug 2025 AD01 Registered office address changed from , 32 Page Street, London, SW1P 4EN, England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 27 August 2025
16 Jun 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re - director'sauthorisation 28/05/2025
  • RES10 ‐ Resolution of allotment of securities
12 Jun 2025 SH01 Statement of capital following an allotment of shares on 11 June 2025
  • GBP 22,315.3924
20 May 2025 AA Group of companies' accounts made up to 31 December 2024
30 Apr 2025 AP01 Appointment of Josef Anselm Benedikt Wilhelm Maur as a director on 25 April 2025
30 Apr 2025 TM01 Termination of appointment of Vicente Vento Bosch as a director on 25 April 2025
06 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2024 SH01 Statement of capital following an allotment of shares on 13 December 2024
  • GBP 22,153.5801
21 Oct 2024 CS01 Confirmation statement made on 20 October 2024 with updates
16 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
01 Aug 2024 AP01 Appointment of Mr Neil Eldridge Miller as a director on 31 July 2024
01 Aug 2024 TM01 Termination of appointment of Peter Ashby White as a director on 31 July 2024
29 Jul 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Jul 2024 SH01 Statement of capital following an allotment of shares on 19 July 2024
  • GBP 22,024.1303
18 Jun 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Jun 2024 CH01 Director's details changed for Olaf Klaus Meijer Swantee on 13 June 2024
13 Jun 2024 CH01 Director's details changed for Mr Graeme Ashley Oxby on 13 June 2024
13 Jun 2024 CH01 Director's details changed for Mr Peter Ashby White on 13 June 2024
12 Jun 2024 SH01 Statement of capital following an allotment of shares on 5 June 2024
  • GBP 21,937.8304
07 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities