- Company Overview for NEXFIBRE NETWORKS LIMITED (12175177)
- Filing history for NEXFIBRE NETWORKS LIMITED (12175177)
- People for NEXFIBRE NETWORKS LIMITED (12175177)
- Charges for NEXFIBRE NETWORKS LIMITED (12175177)
- More for NEXFIBRE NETWORKS LIMITED (12175177)
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) |
---|---|---|---|
08 Sep 2022 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/21 | |
08 Sep 2022 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/21 | |
06 Sep 2022 | CS01 | Confirmation statement made on 26 August 2022 with no updates | |
21 Jan 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 21 December 2020
|
|
04 Nov 2021 | AP04 | Appointment of Vmed O2 Secretaries Limited as a secretary on 1 November 2021 | |
01 Nov 2021 | TM01 | Termination of appointment of Mine Ozkan Hifzi as a director on 1 November 2021 | |
05 Oct 2021 | TM01 | Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on 1 October 2021 | |
05 Oct 2021 | TM01 | Termination of appointment of Roderick Gregor Mcneil as a director on 1 October 2021 | |
05 Oct 2021 | AP01 | Appointment of Mr Mark David Hardman as a director on 1 October 2021 | |
05 Oct 2021 | AP01 | Appointment of Julia Louise Boyle as a director on 1 October 2021 | |
31 Aug 2021 | TM01 | Termination of appointment of Luke Milner as a director on 31 August 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 26 August 2021 with updates | |
03 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 May 2021 | CH01 | Director's details changed for Caroline Bernadette Elizabeth Withers on 26 April 2021 | |
01 Mar 2021 | AP01 | Appointment of Luke Milner as a director on 1 March 2021 | |
07 Jan 2021 | TM01 | Termination of appointment of Jeremy Lewis Evans as a director on 7 January 2021 | |
07 Jan 2021 | TM01 | Termination of appointment of Charles Henry Rowland Bracken as a director on 7 January 2021 | |
07 Jan 2021 | AP01 | Appointment of Caroline Bernadette Elizabeth Withers as a director on 7 January 2021 | |
07 Jan 2021 | AP01 | Appointment of Mr Roderick Gregor Mcneil as a director on 7 January 2021 | |
07 Jan 2021 | AP01 | Appointment of Mine Ozkan Hifzi as a director on 7 January 2021 | |
07 Jan 2021 | AD01 | Registered office address changed from Griffin House 161 Hammersmith Road London W6 8BS United Kingdom to 500 Brook Drive Reading RG2 6UU on 7 January 2021 | |
07 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2021 | PSC07 | Cessation of Liberty Global Europe 2 Limited as a person with significant control on 21 December 2020 | |
06 Jan 2021 | PSC02 | Notification of Vmed O2 Uk Limited as a person with significant control on 21 December 2020 | |
05 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 21 December 2020
|