Advanced company searchLink opens in new window

F & W NETWORKS LTD

Company number 11514559

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)
19 Oct 2022 MA Memorandum and Articles of Association
17 Oct 2022 PSC02 Notification of Foresight Fibre Holdco Limited as a person with significant control on 29 September 2022
14 Oct 2022 AP01 Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 29 September 2022
14 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 14 October 2022
13 Oct 2022 SH01 Statement of capital following an allotment of shares on 29 September 2022
  • GBP 30,879,459
23 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with updates
23 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
17 Jun 2022 MR01 Registration of charge 115145590001, created on 16 June 2022
11 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 27,173,924
21 Dec 2021 SH01 Statement of capital following an allotment of shares on 10 December 2021
  • GBP 20,362,923
25 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with updates
26 May 2021 AA Micro company accounts made up to 31 August 2020
07 May 2021 SH01 Statement of capital following an allotment of shares on 3 May 2021
  • GBP 17,659,873
05 May 2021 AP01 Appointment of Richard John Tunstall as a director on 30 April 2021
05 Feb 2021 CH01 Director's details changed for Mr Frank Martinez Sanchez on 5 February 2021
08 Jan 2021 SH01 Statement of capital following an allotment of shares on 5 January 2021
  • GBP 17,559,873
04 Jan 2021 SH01 Statement of capital following an allotment of shares on 8 December 2020
  • GBP 16,039,866
06 Nov 2020 SH01 Statement of capital following an allotment of shares on 23 October 2020
  • GBP 11,339,873
06 Nov 2020 SH01 Statement of capital following an allotment of shares on 23 October 2020
  • GBP 11,314,880
05 Nov 2020 SH01 Statement of capital following an allotment of shares on 23 October 2020
  • GBP 11,264,887
03 Nov 2020 PSC08 Notification of a person with significant control statement
03 Nov 2020 PSC07 Cessation of Maestro Capital Ltd as a person with significant control on 3 August 2020
24 Sep 2020 AP01 Appointment of Mr Abel Daniel Schoeman as a director on 1 September 2020
24 Sep 2020 AP01 Appointment of Miguel Ramis Barrios as a director on 1 September 2020
24 Sep 2020 AP01 Appointment of Jaime Mascaro Rubert as a director on 1 September 2020