- Company Overview for JURASSIC FIBRE LIMITED (11427267)
- Filing history for JURASSIC FIBRE LIMITED (11427267)
- People for JURASSIC FIBRE LIMITED (11427267)
- More for JURASSIC FIBRE LIMITED (11427267)
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) |
---|---|---|---|
22 Mar 2022 | AA | Full accounts made up to 30 June 2021 | |
04 Nov 2021 | TM01 | Termination of appointment of Sanjoy Bose as a director on 26 October 2021 | |
29 Sep 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 9 February 2019
|
|
26 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
20 Apr 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
26 Jan 2021 | AP01 | Appointment of Mrs Isobel Mary Burlington as a director on 20 January 2021 | |
29 Oct 2020 | PSC02 | Notification of Jurassic Fibre Holdings Limited as a person with significant control on 16 April 2019 | |
30 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
29 Apr 2020 | PSC05 | Change of details for a person with significant control | |
29 Apr 2020 | PSC07 | Cessation of Michael Maltby as a person with significant control on 16 April 2019 | |
30 Mar 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 16 April 2019 with updates | |
03 Jun 2019 | AP01 | Appointment of Mr Sanjoy Bose as a director on 22 May 2019 | |
17 Apr 2019 | AP04 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 16 April 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from 6 Millford Avenue Sidmouth EX10 8DS United Kingdom to 6th Floor 33 Holborn London England EC1N 2HT on 17 April 2019 | |
19 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 9 February 2019
|
|
09 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with updates | |
09 Feb 2019 | PSC01 | Notification of Michael Maltby as a person with significant control on 21 June 2018 | |
09 Feb 2019 | PSC07 | Cessation of Michael Maltby as a person with significant control on 1 February 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
28 Jan 2019 | PSC07 | Cessation of Jurassic Investments Limited as a person with significant control on 1 July 2018 | |
28 Jan 2019 | PSC01 | Notification of Michael Maltby as a person with significant control on 1 July 2018 | |
21 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-21
|