- Company Overview for FIBRE 1ST LTD (15116233)
- Filing history for FIBRE 1ST LTD (15116233)
- People for FIBRE 1ST LTD (15116233)
- More for FIBRE 1ST LTD (15116233)
| 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) |
|---|---|---|---|
| 21 Oct 2025 | AD01 | Registered office address changed from 28 Normandy Way Bletchley Buckinghamshire MK3 7UN United Kingdom to 50 50 Watling Street, Bletchley Milton Keynes Buckinghamshire MK2 2BY on 21 October 2025 | |
| 21 Oct 2025 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
| 17 Oct 2025 | SOAS(A) | Voluntary strike-off action has been suspended | |
| 13 Oct 2025 | DS01 | Application to strike the company off the register | |
| 22 Sep 2025 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 28 Normandy Way Bletchley Buckinghamshire MK3 7UN on 22 September 2025 | |
| 22 Sep 2025 | CH01 | Director's details changed for Mr David John Nelson on 22 September 2025 | |
| 22 Sep 2025 | CH01 | Director's details changed for Mr Shaquille Anthony Esparon-Robertson on 22 September 2025 | |
| 22 Sep 2025 | PSC04 | Change of details for Mr David John Nelson as a person with significant control on 22 September 2025 | |
| 22 Sep 2025 | PSC04 | Change of details for Mr Shaquille Anthony Esparon-Robertson as a person with significant control on 22 September 2025 | |
| 17 Oct 2024 | AA | Total exemption full accounts made up to 30 September 2024 | |
| 18 Sep 2024 | CS01 | Confirmation statement made on 4 September 2024 with no updates | |
| 05 Sep 2023 | NEWINC |
Incorporation
Statement of capital on 2023-09-05
|