- Company Overview for STEEPLE FIBRE LTD (08927622)
- Filing history for STEEPLE FIBRE LTD (08927622)
- People for STEEPLE FIBRE LTD (08927622)
- More for STEEPLE FIBRE LTD (08927622)
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) |
---|---|---|---|
29 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with updates | |
03 Oct 2023 | TM01 | Termination of appointment of Jeneille Clark as a director on 1 October 2023 | |
06 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with updates | |
16 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with updates | |
05 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with updates | |
19 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
27 Apr 2020 | AD01 | Registered office address changed from Office 3 Pegasus 14 Oak Industrial Park Chelmsford Road Dunmow Essex CM6 1XN England to 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 27 April 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates | |
20 Nov 2019 | AD01 | Registered office address changed from Unit 5 Old Park Farm Main Road Ford End Chelmsford CM3 1LN England to Office 3 Pegasus 14 Oak Industrial Park Chelmsford Road Dunmow Essex CM6 1XN on 20 November 2019 | |
23 Sep 2019 | PSC04 | Change of details for Mrs Jeneille Clark as a person with significant control on 20 September 2019 | |
23 Sep 2019 | PSC04 | Change of details for Mr Gavin Paul Clark as a person with significant control on 20 September 2019 | |
23 Sep 2019 | CH01 | Director's details changed for Mrs Jeneille Clark on 20 September 2019 | |
23 Sep 2019 | CH01 | Director's details changed for Mr Gavin Paul Clark on 20 September 2019 | |
19 Jun 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
23 Oct 2018 | AD01 | Registered office address changed from Office L, the Dutch Barn Main Road Ford End CM3 1LN England to Unit 5 Old Park Farm Main Road Ford End Chelmsford CM3 1LN on 23 October 2018 | |
24 May 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
22 Jul 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
04 Oct 2016 | AD01 | Registered office address changed from 27 Cromwell Road Flitch Green Dunmow Essex CM6 3GE to Office L, the Dutch Barn Main Road Ford End CM3 1LN on 4 October 2016 |