- Company Overview for FIBONATIX (UK) LIMITED (09738892)
- Filing history for FIBONATIX (UK) LIMITED (09738892)
- People for FIBONATIX (UK) LIMITED (09738892)
- More for FIBONATIX (UK) LIMITED (09738892)
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
|
|
05 Sep 2017 | CS01 | Confirmation statement made on 25 August 2017 with no updates |