Advanced company searchLink opens in new window

FULL FIBRE LIMITED

Company number 11090610

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)
17 Apr 2024 AP01 Appointment of Mr James Stephen Warner as a director on 29 February 2024
17 Apr 2024 TM01 Termination of appointment of Oliver Dieter Helm as a director on 29 February 2024
20 Jan 2024 AAMD Amended full accounts made up to 31 December 2022
03 Oct 2023 PSC02 Notification of Iris Infra Limited as a person with significant control on 26 September 2023
03 Oct 2023 PSC07 Cessation of Full Fibre Holdco Limited as a person with significant control on 26 September 2023
03 Oct 2023 TM01 Termination of appointment of James Stephen Warner as a director on 26 September 2023
24 Aug 2023 AA Full accounts made up to 31 December 2022
30 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
09 Mar 2023 AA Accounts for a small company made up to 31 December 2021
01 Dec 2022 CH01 Director's details changed for Mr Steven Lowry on 1 December 2022
01 Dec 2022 CH01 Director's details changed for Mr Wil Jones on 1 December 2022
01 Dec 2022 CH01 Director's details changed for Mr James Stephen Warner on 1 December 2022
01 Dec 2022 CH01 Director's details changed for Mr Oliver Dieter Helm on 1 December 2022
05 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
21 Apr 2022 MR01 Registration of charge 110906100001, created on 21 April 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
15 Jul 2021 AP03 Appointment of Mr Kulvinder Singh Plahay as a secretary on 15 July 2021
14 Jul 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 December 2020
14 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with updates
26 Mar 2021 AD01 Registered office address changed from Pynes Hill Court Pynes Hill Exeter EX2 5SP England to Pynes Hill Court Pynes Hill Exeter EX2 5AZ on 26 March 2021
23 Mar 2021 AD01 Registered office address changed from 1 Barnfield Crescent Exeter Devon EX1 1QT United Kingdom to Pynes Hill Court Pynes Hill Exeter EX2 5SP on 23 March 2021
25 Jan 2021 CH01 Director's details changed for Mr James Warner on 25 January 2021
24 Jan 2021 AP01 Appointment of Mr James Warner as a director on 8 January 2021
21 Jan 2021 SH01 Statement of capital following an allotment of shares on 8 January 2021
  • GBP 37,250
21 Jan 2021 PSC07 Cessation of Oliver Dieter Helm as a person with significant control on 8 January 2021