Advanced company searchLink opens in new window

FIBONATIX (UK) LIMITED

Company number 09738892

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)
23 Jul 2024 CS01 Confirmation statement made on 20 July 2024 with updates
06 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
21 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with updates
24 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
18 May 2023 CH01 Director's details changed for Tal Miller on 18 May 2023
19 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
14 Apr 2022 TM01 Termination of appointment of Yosef Dan Zekaria as a director on 22 March 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
19 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
01 Oct 2020 AD01 Registered office address changed from Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ England to 18 Lower Byrom St. Manchester M3 4AP on 1 October 2020
04 Aug 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Aug 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
05 Aug 2019 TM01 Termination of appointment of Meir Aryeh Velenski as a director on 5 August 2019
15 May 2019 AAMD Amended total exemption full accounts made up to 31 August 2017
17 Apr 2019 AA01 Previous accounting period extended from 31 August 2018 to 31 December 2018
20 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
21 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
08 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
06 Mar 2018 AD01 Registered office address changed from Xyz Building Hardman Boulevard Spinningfields Manchester M3 3AQ England to Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 6 March 2018
06 Mar 2018 AD01 Registered office address changed from Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to Xyz Building Hardman Boulevard Spinningfields Manchester M3 3AQ on 6 March 2018
30 Dec 2017 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 82,000
05 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with no updates