Advanced company searchLink opens in new window

FLYING FIBRE LTD

Company number 12534391

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)
12 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with updates
01 Mar 2024 TM01 Termination of appointment of Raphel Mahmood as a director on 1 February 2024
26 Feb 2024 AD01 Registered office address changed from Suite 110, the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FD England to 82a James Carter Road Mildenhall Bury St. Edmunds Suffolk IP287DE on 26 February 2024
26 Feb 2024 CH01 Director's details changed for Mr Mohammed Harris Mahmood on 26 February 2024
26 Feb 2024 PSC04 Change of details for Mr Mohammed Harris Mahmood as a person with significant control on 26 February 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Apr 2023 AP01 Appointment of Mr Raphel Mahmood as a director on 11 April 2023
12 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with updates
30 Mar 2023 PSC04 Change of details for Mr Mohammed Harris Mahmood as a person with significant control on 20 March 2023
30 Mar 2023 CH01 Director's details changed for Mr Mohammed Harris Mahmood on 20 March 2023
30 Mar 2023 AD01 Registered office address changed from 62 Park Vale Road Middlesbrough TS4 2HW England to Suite 110, the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FD on 30 March 2023
20 Dec 2022 AD01 Registered office address changed from Virginia House 56 Warwick Road Solihull West Midlands B92 7HX United Kingdom to 62 Park Vale Road Middlesbrough TS4 2HW on 20 December 2022
15 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
24 Mar 2022 AA Micro company accounts made up to 31 March 2021
25 May 2021 CS01 Confirmation statement made on 24 March 2021 with updates
19 Mar 2021 AD01 Registered office address changed from 1 Hutton Close South Church Enterprise Park Co Durham, Bishop Auckland DL14 6XG England to Virginia House 56 Warwick Road Solihull West Midlands B92 7HX on 19 March 2021
25 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted