Advanced company searchLink opens in new window

FIBRUS NETWORKS LTD

Company number NI612703

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)
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with updates
09 Oct 2023 AA Full accounts made up to 31 March 2023
19 Apr 2023 SH02 Sub-division of shares on 6 March 2023
19 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 06/03/2023
16 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
25 Oct 2022 CH01 Director's details changed for Mr Lee Hamano-Crossingham on 21 October 2022
24 Oct 2022 CH01 Director's details changed for Mr Lee Hamano-Crossingham on 21 October 2022
22 Sep 2022 AP01 Appointment of Mr Savvas Karatapanis as a director on 16 September 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 01/11/2022 under section 1088 of the Companies Act 2006
21 Sep 2022 TM01 Termination of appointment of Michele Armanini as a director on 16 September 2022
13 Sep 2022 AA Group of companies' accounts made up to 31 March 2022
22 Jun 2022 TM01 Termination of appointment of Iris Ivkovic as a director on 17 June 2022
06 Apr 2022 MA Memorandum and Articles of Association
06 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Mar 2022 MR01 Registration of charge NI6127030003, created on 29 March 2022
30 Mar 2022 MR01 Registration of charge NI6127030002, created on 29 March 2022
15 Feb 2022 AP01 Appointment of Mr Lee Hamano-Crossingham as a director on 14 February 2022
09 Feb 2022 AA Group of companies' accounts made up to 31 March 2021
07 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
11 Jun 2021 AP01 Appointment of Ms Iris Ivkovic as a director on 3 June 2021
11 Jun 2021 TM01 Termination of appointment of Xiang Xu as a director on 3 June 2021
07 Apr 2021 CS01 Confirmation statement made on 24 January 2021 with updates
02 Mar 2021 AD01 Registered office address changed from Block a, Boucher Business Studios 9 Glenmachan Place Belfast Co Antrim BT12 6QH Northern Ireland to Lanyon Plaza West Tower 8 Lanyon Place Belfast BT1 3LP on 2 March 2021
10 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
08 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2021 MA Memorandum and Articles of Association