Advanced company searchLink opens in new window

FIBRAX LIMITED

Company number 00117971

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)
20 Aug 2019 AA Group of companies' accounts made up to 31 December 2018
29 Mar 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
15 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
24 Jul 2018 MR04 Satisfaction of charge 13 in full
20 Jun 2018 MR01 Registration of charge 001179710017, created on 13 June 2018
31 May 2018 MR04 Satisfaction of charge 11 in full
09 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
18 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
07 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
17 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3,016
02 Dec 2015 TM01 Termination of appointment of David John Reece as a director on 30 November 2015
02 Dec 2015 TM01 Termination of appointment of David John Reece as a director on 30 November 2015
17 Oct 2015 MR01 Registration of charge 001179710016, created on 15 October 2015
29 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
13 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3,016
15 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
29 May 2014 CH01 Director's details changed for Mrs Sarah O'brien on 1 April 2014
09 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 3,016
17 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
08 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
06 Feb 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 15
06 Feb 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 14
24 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
24 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9