- Company Overview for SMART FIBRES LIMITED (03563533)
- Filing history for SMART FIBRES LIMITED (03563533)
- People for SMART FIBRES LIMITED (03563533)
- Charges for SMART FIBRES LIMITED (03563533)
- Insolvency for SMART FIBRES LIMITED (03563533)
- More for SMART FIBRES LIMITED (03563533)
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) |
---|---|---|---|
28 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
20 May 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
21 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 14 December 2018
|
|
20 Dec 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 31 December 2018 | |
20 Dec 2018 | AD01 | Registered office address changed from Smart Fibres Limited Brants Bridge Bracknell Berkshire RG12 9BG to Halliburton Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 20 December 2018 | |
20 Dec 2018 | PSC02 | Notification of Halliburton Global Holdings Limited as a person with significant control on 14 December 2018 | |
20 Dec 2018 | PSC07 | Cessation of Gronda Holding Gmbh as a person with significant control on 14 December 2018 | |
20 Dec 2018 | AP03 | Appointment of Mr Scot Clifton as a secretary on 14 December 2018 | |
20 Dec 2018 | AP01 | Appointment of Mr David Alexander Johnston as a director on 14 December 2018 | |
20 Dec 2018 | AP01 | Appointment of Mr Michael Gerard Burns as a director on 14 December 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Lrs Gmbh as a director on 14 December 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Christopher Barry Staveley as a director on 14 December 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Michael John Fleming as a director on 14 December 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Fab Management Gmbh as a director on 14 December 2018 | |
20 Dec 2018 | TM02 | Termination of appointment of Paw Consulting Ltd as a secretary on 14 December 2018 | |
20 Dec 2018 | AP01 | Appointment of Mr Martin Robert White as a director on 14 December 2018 | |
18 Sep 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
24 May 2018 | PSC03 | Notification of Gronda Holding Gmbh as a person with significant control on 30 May 2017 | |
24 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 24 May 2018 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
03 Oct 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 11 February 2016
|
|
03 Oct 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 15 June 2015
|
|
01 Sep 2016 | AP04 | Appointment of Paw Consulting Ltd as a secretary on 1 September 2016 |