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)
02 Dec 2019 RESOLUTIONS Resolutions
  • RES14 ‐ Be capitalised and appropriated as capital to and among the holders of the ordinary shares 01/08/2019
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with updates
28 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 101,584
27 Nov 2019 SH01 Statement of capital following an allotment of shares on 2 August 2019
  • GBP 1,833.00
25 Nov 2019 SH20 Statement by Directors
25 Nov 2019 SH19 Statement of capital on 25 November 2019
  • GBP 1,833
25 Nov 2019 CAP-SS Solvency Statement dated 30/10/19
25 Nov 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Dec 2018 SH01 Statement of capital following an allotment of shares on 22 November 2018
  • GBP 100,900
05 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with updates
04 Dec 2018 AA Total exemption full accounts made up to 30 November 2018
03 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2018 AP01 Appointment of Mr Daniel Mark Jones as a director on 12 November 2018
13 Nov 2018 TM01 Termination of appointment of Cunniffe & Helm Limited as a director on 12 November 2018
12 Nov 2018 SH01 Statement of capital following an allotment of shares on 9 November 2018
  • GBP 900
02 Nov 2018 AD01 Registered office address changed from 4 st. Leonards Place Exeter EX2 4LZ England to 11 Gandy Street Exeter EX4 3LS on 2 November 2018
02 Nov 2018 AP01 Appointment of Mr Oliver James Wratislaw Lippiett as a director on 1 November 2018
15 Jan 2018 AD01 Registered office address changed from 10 Colleton Hill Exeter EX2 4AS United Kingdom to 4 st. Leonards Place Exeter EX2 4LZ on 15 January 2018
30 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted