Advanced company searchLink opens in new window

ALL FIBRE NETWORKS LTD

Company number 13974630

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 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
30 Aug 2023 AA Total exemption full accounts made up to 28 February 2023
07 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
07 Feb 2023 PSC01 Notification of Joshua Conran Turner as a person with significant control on 1 September 2022
07 Feb 2023 PSC07 Cessation of Joshua Conran Turner as a person with significant control on 1 August 2022
27 Jan 2023 SH01 Statement of capital following an allotment of shares on 11 July 2022
  • GBP 100
29 Aug 2022 CH01 Director's details changed for Mr Lee Suckling on 29 August 2022
29 Aug 2022 CH01 Director's details changed for Mr Reece Hart on 29 August 2022
29 Aug 2022 AP01 Appointment of Mr Mark Scott Fiatal as a director on 11 July 2022
17 Jul 2022 AD01 Registered office address changed from 18 Ellerbeck Avenue Nunthorpe Middlesbrough TS7 0PW England to Unit 4 Mandale Park Mount Pleasant Way Stokesley Business Park Middlesbrough TS9 5GN on 17 July 2022
31 May 2022 AP01 Appointment of Mr Reece Hart as a director on 1 May 2022
31 May 2022 AP01 Appointment of Mr Lee Suckling as a director on 1 May 2022
29 Apr 2022 AA01 Current accounting period shortened from 31 March 2023 to 28 February 2023
29 Apr 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 100
11 Apr 2022 AD01 Registered office address changed from 86-90 Paul Street London England EC2A 4NE United Kingdom to 18 Ellerbeck Avenue Nunthorpe Middlesbrough TS7 0PW on 11 April 2022
14 Mar 2022 NEWINC Incorporation
Statement of capital on 2022-03-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted