Advanced company searchLink opens in new window

SMART FIBRES LIMITED

Company number 03563533

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)
01 Sep 2016 MR04 Satisfaction of charge 3 in full
01 Sep 2016 MR04 Satisfaction of charge 2 in full
02 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jul 2016 CH02 Director's details changed for Lrs Gmbh on 13 July 2016
13 Jul 2016 CH02 Director's details changed for Fab Management Gmbh on 13 July 2016
10 Jun 2016 AP02 Appointment of Fab Management Gmbh as a director on 8 June 2016
10 Jun 2016 TM01 Termination of appointment of Hendrik Magnussen as a director on 8 June 2016
10 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 5,175,659
18 Apr 2016 CH01 Director's details changed for Mr Hendrik Magnussen on 30 March 2016
11 Apr 2016 AP02 Appointment of Lrs Gmbh as a director on 30 March 2016
11 Apr 2016 AP01 Appointment of Mr Hendrik Magnussen as a director on 30 March 2016
11 Apr 2016 SH01 Statement of capital following an allotment of shares on 11 February 2016
  • GBP 4,275,660.774887
  • ANNOTATION Clarification a second filed SH01 was registered on 03/10/2016
11 Mar 2016 MA Memorandum and Articles of Association
04 Mar 2016 AP01 Appointment of Mr Michael John Fleming as a director on 17 February 2016
26 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Jan 2016 MR04 Satisfaction of charge 1 in full
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Aug 2015 SH01 Statement of capital following an allotment of shares on 15 June 2015
  • GBP 3,295,659
  • ANNOTATION Clarification a second filed SH01 was registered on 03/10/2016
26 Aug 2015 TM01 Termination of appointment of Angus John Melrose as a director on 26 August 2015
10 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 3,295,659
10 Jun 2015 CH01 Director's details changed for Mr Christopher Barry Staveley on 15 May 2015
28 Apr 2015 AAMD Amended total exemption small company accounts made up to 31 March 2014
28 Apr 2015 AAMD Amended total exemption small company accounts made up to 31 March 2013
28 Aug 2014 TM02 Termination of appointment of John Paul Jasinski as a secretary on 29 June 2014
07 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014