- Company Overview for THE FIBRO GUY LTD (11900515)
- Filing history for THE FIBRO GUY LTD (11900515)
- People for THE FIBRO GUY LTD (11900515)
- More for THE FIBRO GUY LTD (11900515)
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) |
---|---|---|---|
06 Apr 2024 | CS01 | Confirmation statement made on 22 March 2024 with updates | |
02 Mar 2024 | CH01 | Director's details changed for Mr Adam Christopher Foster on 1 March 2024 | |
02 Mar 2024 | PSC04 | Change of details for Mr Adam Foster as a person with significant control on 1 March 2024 | |
02 Mar 2024 | CH01 | Director's details changed for Mr Jonathan Melrose Young on 1 March 2024 | |
02 Mar 2024 | AD01 | Registered office address changed from Jocelyne Launcherley Wells BA5 1QJ England to 85 Great Portland Street London W1W 7LT on 2 March 2024 | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Oct 2023 | AP01 | Appointment of Mr Jonathan Melrose Young as a director on 23 October 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with updates | |
29 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 22 March 2022 with updates | |
24 Mar 2022 | PSC04 | Change of details for Mr Adam Foster as a person with significant control on 1 September 2021 | |
23 Mar 2022 | PSC04 | Change of details for Mr Adam Foster as a person with significant control on 22 March 2022 | |
23 Mar 2022 | CH01 | Director's details changed for Mr Adam Foster on 22 March 2022 | |
23 Mar 2022 | CH01 | Director's details changed for Mr Adam Foster on 22 March 2022 | |
18 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
26 Jan 2021 | AD01 | Registered office address changed from 27 Baird Avenue Wallsend Tyne & Wear NE28 0JS England to Jocelyne Launcherley Wells BA5 1QJ on 26 January 2021 | |
07 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Mar 2020 | AD01 | Registered office address changed from Suite 9 Saville Exchange Howard Street North Shields Tyne and Wear NE30 1SE United Kingdom to 27 Baird Avenue Wallsend Tyne & Wear NE28 0JS on 25 March 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
13 Jun 2019 | AD01 | Registered office address changed from 27 Baird Avenue Howdon Newcastle Tyne and Wear NE28 0JS United Kingdom to Suite 9 Saville Exchange Howard Street North Shields Tyne and Wear NE30 1SE on 13 June 2019 | |
15 Apr 2019 | AP03 | Appointment of Mr Adam Foster as a secretary on 14 April 2019 | |
23 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-23
|