Advanced company searchLink opens in new window

FIBRE NATURELLE LIMITED

Company number 03414159

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)
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.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
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
  • GBP 2
06 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of contract 26/11/2021
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