Advanced company searchLink opens in new window

CITYFIBRE METRO NETWORKS LIMITED

Company number 06586002

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)
04 Jul 2017 PSC02 Notification of Fibrecity Holdings Limited as a person with significant control on 6 April 2016
29 Jun 2017 AA Full accounts made up to 31 December 2016
14 Feb 2017 AP01 Appointment of Mr Terence Alan Hart as a director on 4 October 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
16 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
16 May 2016 CH01 Director's details changed for Mr Mark Grahame Collins on 29 May 2015
16 May 2016 CH01 Director's details changed for Mr William Gregory Mesch on 1 November 2015
21 Jan 2016 MR01 Registration of charge 065860020002, created on 18 January 2016
04 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 11/12/2015
21 Jul 2015 AA Full accounts made up to 31 December 2014
15 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
19 Jun 2014 AA Full accounts made up to 31 December 2013
18 Jun 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
03 Mar 2014 AD01 Registered office address changed from , 53 Chandos Place, London, WC2N 4HS, England on 3 March 2014
11 Feb 2014 AA Full accounts made up to 31 December 2012
18 Jun 2013 AA Full accounts made up to 31 December 2011
06 Jun 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
06 Jun 2013 CH01 Director's details changed for Mr Mark Grahame Collins on 1 May 2013
25 Apr 2013 AD01 Registered office address changed from , 50 Broadway, London, SW1H 0RG, United Kingdom on 25 April 2013
21 Mar 2013 AP03 Appointment of Christopher Gawn as a secretary
21 Mar 2013 TM02 Termination of appointment of David Fleming as a secretary
28 Sep 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
01 Jun 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
24 Jan 2012 AD01 Registered office address changed from , 271 Regent Street, London, W1B 2ES, United Kingdom on 24 January 2012
19 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011