Advanced company searchLink opens in new window

IP FIBRE DEVICES (UK) LIMITED

Company number 02989622

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)
13 May 2016 CH01 Director's details changed for Dr Eugeni Scherbakov on 13 May 2016
13 May 2016 CH01 Director's details changed for Dr Eugeni Scherbakov on 13 May 2016
25 Jan 2016 AA Accounts for a small company made up to 31 August 2015
19 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 20/11/2018.
07 Jun 2015 AA Accounts for a small company made up to 31 August 2014
16 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
04 Jun 2014 AA Accounts for a small company made up to 31 August 2013
28 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
19 Aug 2013 AA Accounts for a small company made up to 31 August 2012
22 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
22 Jan 2013 AD01 Registered office address changed from , 1 Vincent Square, London, SW1P 2PN, England on 22 January 2013
15 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Jun 2012 AA Accounts for a small company made up to 31 August 2011
19 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
19 Jan 2012 AD01 Registered office address changed from , C/O Wellers, Stuart House, 55 Catherine Place, London, SW1E 6DY on 19 January 2012
18 May 2011 AA Accounts for a small company made up to 31 August 2010
26 Jan 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
20 Dec 2010 TM01 Termination of appointment of Igor Samartsev as a director
20 Dec 2010 TM01 Termination of appointment of Nikolai Platanov as a director
20 Dec 2010 TM01 Termination of appointment of Denis Gapontsev as a director
20 Dec 2010 TM01 Termination of appointment of Valentin Fomin as a director
16 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2010 AAMD Amended accounts made up to 31 August 2009
09 Jun 2010 AA Accounts for a small company made up to 31 August 2009
10 Mar 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders