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)
21 Jan 2021 PSC07 Cessation of Daniel Mark Jones as a person with significant control on 8 January 2021
21 Jan 2021 PSC02 Notification of Full Fibre Holdco Limited as a person with significant control on 8 January 2021
21 Jan 2021 TM01 Termination of appointment of Oliver James Wratislaw Lippiett as a director on 8 January 2021
21 Jan 2021 TM01 Termination of appointment of Daniel Mark Jones as a director on 8 January 2021
21 Jan 2021 AP01 Appointment of Mr Paul Doyle as a director on 8 January 2021
21 Jan 2021 AP01 Appointment of Mr Steven Lowry as a director on 8 January 2021
21 Jan 2021 AP01 Appointment of Mr Wil Jones as a director on 8 January 2021
14 Jan 2021 ANNOTATION Rectified The director's TM01 was removed from the public register on 01/03/2021 as the information was factually inaccurate or was derived from something factually inaccurate.
06 Jan 2021 CS01 Confirmation statement made on 29 November 2020 with updates
27 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
04 Nov 2020 PSC04 Change of details for Mr Daniel Mark Jones as a person with significant control on 28 October 2020
04 Nov 2020 PSC04 Change of details for Mr Oliver Dieter Helm as a person with significant control on 28 October 2020
04 Nov 2020 CH01 Director's details changed for Mr Oliver James Wratislaw Lippiett on 28 October 2020
04 Nov 2020 CH01 Director's details changed for Mr Oliver Dieter Helm on 28 October 2020
04 Nov 2020 CH01 Director's details changed for Mr Daniel Mark Jones on 28 October 2020
04 Nov 2020 AD01 Registered office address changed from 1 Barnfield Crescent Exeter EX1 1QT England to 1 Barnfield Crescent Exeter Devon EX1 1QT on 4 November 2020
27 Oct 2020 PSC04 Change of details for Mr Oliver Dieter Helm as a person with significant control on 30 October 2019
27 Oct 2020 PSC01 Notification of Oliver Dieter Helm as a person with significant control on 22 November 2018
27 Oct 2020 PSC07 Cessation of Cunniffe & Helm Ltd as a person with significant control on 9 November 2018
27 Oct 2020 PSC01 Notification of Daniel Mark Jones as a person with significant control on 9 November 2018
27 Oct 2020 CH01 Director's details changed for Mr Oliver Dieter Helm on 27 October 2020
30 Jun 2020 SH01 Statement of capital following an allotment of shares on 27 November 2019
  • GBP 2,000
30 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Feb 2020 AD01 Registered office address changed from 11 Gandy Street Exeter EX4 3LS England to 1 Barnfield Crescent Exeter EX1 1QT on 17 February 2020
02 Dec 2019 PSC04 Change of details for a person with significant control