- Company Overview for FIBRE NATURELLE LIMITED (03414159)
- Filing history for FIBRE NATURELLE LIMITED (03414159)
- People for FIBRE NATURELLE LIMITED (03414159)
- Charges for FIBRE NATURELLE LIMITED (03414159)
- More for FIBRE NATURELLE LIMITED (03414159)
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) |
---|---|---|---|
12 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
03 Sep 2024 | CH01 | Director's details changed for Mark Argeband on 28 August 2024 | |
03 Sep 2024 | PSC04 | Change of details for Mr Mark Argeband as a person with significant control on 28 August 2024 | |
28 Aug 2024 | CS01 | Confirmation statement made on 4 August 2024 with updates | |
25 Jul 2024 | AD01 | Registered office address changed from St Mary's House 24 North Street Wareham Dorset BH20 4AG England to 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF on 25 July 2024 | |
05 Jun 2024 | TM01 | Termination of appointment of George William Hales as a director on 30 May 2024 | |
31 Aug 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
04 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with updates | |
05 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with updates | |
13 Jul 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
11 Jan 2022 | SH03 |
Purchase of own shares.
|
|
21 Dec 2021 | AP01 | Appointment of Mr George William Hales as a director on 8 December 2021 | |
21 Dec 2021 | PSC07 | Cessation of Talbot Textiles & Upholstery Supply Co. Limited as a person with significant control on 26 November 2021 | |
21 Dec 2021 | PSC04 | Change of details for Mr Mark Argeband as a person with significant control on 26 November 2021 | |
09 Dec 2021 | SH06 |
Cancellation of shares. Statement of capital on 26 November 2021
|
|
06 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with updates | |
13 Aug 2021 | PSC04 | Change of details for Mr Mark Argeband as a person with significant control on 4 August 2021 | |
12 Aug 2021 | CH01 | Director's details changed for Mark Argeband on 4 August 2021 | |
12 Aug 2021 | CH01 | Director's details changed for Mark Argeband on 4 August 2021 | |
12 Aug 2021 | PSC04 | Change of details for Mr Mark Argeband as a person with significant control on 4 August 2021 | |
21 Jun 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with no updates | |
26 May 2020 | MR04 | Satisfaction of charge 2 in full | |
05 May 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 |