Advanced company searchLink opens in new window

NEXFIBRE NETWORKS LIMITED

Company number 12175177

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)
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
  • GBP 3
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-06
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
  • GBP 3
  • ANNOTATION Clarification a second filed SH01 was registered on 21/01/22