Advanced company searchLink opens in new window

FIBRE-TECH INDUSTRIES (UK) LIMITED

Company number 09746747

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)
27 Feb 2024 MR01 Registration of charge 097467470005, created on 19 February 2024
04 Oct 2023 TM01 Termination of appointment of Linda Mary Price as a director on 29 September 2023
04 Oct 2023 TM01 Termination of appointment of Tina Maria Howard as a director on 29 September 2023
04 Oct 2023 TM01 Termination of appointment of Mark Robert Bowman as a director on 29 September 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Sep 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
12 Jul 2023 AD01 Registered office address changed from Unit 12 Saxon Way Melbourn Royston SG8 6DN England to Newark Close, Royston, Hertfordshire Newark Close Royston SG8 5HL on 12 July 2023
06 Feb 2023 TM01 Termination of appointment of William Frederick Ernest Price as a director on 31 January 2023
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Sep 2022 CS01 Confirmation statement made on 29 July 2022 with updates
28 Mar 2022 TM01 Termination of appointment of Victoria Grace Green as a director on 15 March 2022
28 Mar 2022 TM02 Termination of appointment of Victoria Grace Green as a secretary on 15 March 2022
16 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Feb 2022 SH01 Statement of capital following an allotment of shares on 20 January 2022
  • GBP 19,735
10 Feb 2022 SH01 Statement of capital following an allotment of shares on 10 January 2022
  • GBP 13,675
22 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with updates
13 Sep 2021 SH01 Statement of capital following an allotment of shares on 25 August 2021
  • GBP 11,195
31 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jan 2021 AP01 Appointment of Mr Mark Robert Bowman as a director on 1 January 2021
11 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 Sep 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
11 May 2020 MR04 Satisfaction of charge 097467470002 in full
11 May 2020 MR01 Registration of charge 097467470004, created on 6 May 2020