Advanced company searchLink opens in new window

FORESIGHT FIBRE HOLDCO LIMITED

Company number 12900786

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)
30 Jun 2023 MR01 Registration of charge 129007860001, created on 26 June 2023
16 Jun 2023 SH01 Statement of capital following an allotment of shares on 15 June 2023
  • GBP 137,714,923
01 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 March 2023
  • GBP 113,764,921
25 Apr 2023 SH01 Statement of capital following an allotment of shares on 24 April 2023
  • GBP 129,214,923
22 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 April 2023
  • GBP 119,164,923
12 Apr 2023 SH01 Statement of capital following an allotment of shares on 17 March 2023
  • GBP 119,164,923
  • ANNOTATION Clarification a second filed SH01 was registered on 01/05/2023
05 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 112,164,923
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/23
02 Mar 2023 SH01 Statement of capital following an allotment of shares on 16 February 2023
  • GBP 106,764,921
05 Jan 2023 SH01 Statement of capital following an allotment of shares on 12 December 2022
  • GBP 101,764,921
  • ANNOTATION Clarification a second filed SH01 was registered on 23/01/2024
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Dec 2022 SH01 Statement of capital following an allotment of shares on 14 December 2022
  • GBP 96,764,921
  • ANNOTATION Clarification a second filed SH01 was registered on 23/01/2024
07 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 23/01/2024
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 23/01/2024
17 Oct 2022 SH01 Statement of capital following an allotment of shares on 12 October 2022
  • GBP 92,264,921
30 Sep 2022 SH01 Statement of capital following an allotment of shares on 28 September 2022
  • GBP 92,201,590
06 Sep 2022 SH01 Statement of capital following an allotment of shares on 5 September 2022
  • GBP 47,049,650
04 Jul 2022 SH01 Statement of capital following an allotment of shares on 26 May 2022
  • GBP 33,499,650
04 Jul 2022 SH01 Statement of capital following an allotment of shares on 4 July 2022
  • GBP 36,580,391
  • ANNOTATION Clarification a second filed SH01 was registered on 23/01/2024
03 May 2022 SH01 Statement of capital following an allotment of shares on 27 April 2022
  • GBP 32,230,391
12 Apr 2022 TM01 Termination of appointment of Matthew John Hammond as a director on 11 April 2022
12 Apr 2022 TM01 Termination of appointment of Helen Marie Downie as a director on 11 April 2022
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
16 Mar 2022 SH01 Statement of capital following an allotment of shares on 10 March 2022
  • GBP 22,576,441
23 Feb 2022 SH01 Statement of capital following an allotment of shares on 23 February 2022
  • GBP 18,576,441
26 Jan 2022 AP01 Appointment of Amit Rishi Jaysukh Thakrar as a director on 24 January 2022