- Company Overview for FIBRESHORE LIMITED (07781747)
- Filing history for FIBRESHORE LIMITED (07781747)
- People for FIBRESHORE LIMITED (07781747)
- Charges for FIBRESHORE LIMITED (07781747)
- More for FIBRESHORE LIMITED (07781747)
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) |
---|---|---|---|
13 Oct 2024 | CS01 | Confirmation statement made on 21 September 2024 with no updates | |
25 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
23 Aug 2023 | MR04 | Satisfaction of charge 1 in full | |
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
29 Oct 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
27 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 21 September 2021 with updates | |
28 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 21 September 2020 with updates | |
11 Nov 2020 | PSC07 | Cessation of Naushad Faisal Chaudhary as a person with significant control on 4 July 2020 | |
11 Nov 2020 | PSC01 | Notification of Khalid Aziz Mohammad as a person with significant control on 4 July 2020 | |
11 Nov 2020 | TM01 | Termination of appointment of Naushad Faisal Chaudhary as a director on 4 July 2020 | |
29 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
28 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
13 Sep 2018 | AD01 | Registered office address changed from 73 Francis Road Edgbaston Birmingham B16 8SP England to Lenton Boulevard Service Station 199 Lenton Boulevard Nottingham Nottinghamshire NG7 2BY on 13 September 2018 | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
18 Dec 2017 | PSC04 | Change of details for Mr Naushad Faisal Chaudhary as a person with significant control on 21 September 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
04 Mar 2017 | MR01 | Registration of charge 077817470006, created on 21 February 2017 | |
15 Feb 2017 | MR01 | Registration of charge 077817470005, created on 15 February 2017 | |
18 Jan 2017 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to 73 Francis Road Edgbaston Birmingham B16 8SP on 18 January 2017 |