Advanced company searchLink opens in new window

FIBRE PAYMENTS LTD

Company number 13557289

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)
16 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
20 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with updates
20 Nov 2023 PSC07 Cessation of William Stephenson as a person with significant control on 15 November 2023
20 Nov 2023 PSC07 Cessation of Daniel Nicholas Fozard as a person with significant control on 15 November 2023
20 Nov 2023 PSC02 Notification of Fibre Finance Group Limited as a person with significant control on 15 November 2023
14 Nov 2023 CERTNM Company name changed fibre finance group LTD\certificate issued on 14/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-14
11 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
16 Aug 2023 AD01 Registered office address changed from 19 London End Beaconsfield Buckinghamshire HP9 2HN England to 3, Bakery Court London End Beaconsfield HP9 2FN on 16 August 2023
24 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
13 Feb 2023 CH01 Director's details changed for Mr William Oliver Stephenson on 23 November 2022
13 Feb 2023 CH01 Director's details changed for Mr Daniel Nicholas Fozard on 1 November 2022
13 Feb 2023 PSC04 Change of details for Mr William Stephenson as a person with significant control on 23 November 2022
13 Feb 2023 PSC04 Change of details for Mr Daniel Nicholas Fozard as a person with significant control on 1 November 2022
19 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
02 Mar 2022 AD01 Registered office address changed from 19 19 London End Beaconsfield Bukinghamshire HP9 2HN England to 19 London End Beaconsfield Buckinghamshire HP9 2HN on 2 March 2022
02 Mar 2022 AD01 Registered office address changed from 20 Peterborough Road Harrow HA1 2BQ England to 19 19 London End Beaconsfield Bukinghamshire HP9 2HN on 2 March 2022
05 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates
05 Oct 2021 PSC01 Notification of William Stephenson as a person with significant control on 1 September 2021
29 Sep 2021 AD01 Registered office address changed from Whitestones Hammersley Lane Penn High Wycombe HP10 8HG England to 20 Peterborough Road Harrow HA1 2BQ on 29 September 2021
01 Sep 2021 AP01 Appointment of Mr William Oliver Stephenson as a director on 1 September 2021
09 Aug 2021 NEWINC Incorporation
Statement of capital on 2021-08-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted