Advanced company searchLink opens in new window

THE FIBRO GUY LTD

Company number 11900515

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted