Advanced company searchLink opens in new window

RURALFIBRE4U HOLDINGS LTD

Company number 10293951

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)
28 Jan 2025 CS01 Confirmation statement made on 25 January 2025 with no updates
06 Sep 2024 AA Unaudited abridged accounts made up to 31 July 2023
13 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
24 Oct 2023 AD01 Registered office address changed from First Floor Sherborne House 119 - 121 Cannon Street London EC4N 5AT United Kingdom to 19-21 Great Tower Street London EC3R 5AR on 24 October 2023
30 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
24 Apr 2023 AP01 Appointment of Mr Adrian Jeremy Stuart Marshman as a director on 27 March 2023
24 Apr 2023 TM01 Termination of appointment of Sangita Thakor as a director on 27 March 2023
15 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
30 Mar 2022 AA Unaudited abridged accounts made up to 31 July 2021
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with updates
25 Jan 2022 PSC01 Notification of Melissa Louise Bell as a person with significant control on 10 January 2022
25 Jan 2022 PSC07 Cessation of Nicola Jane Scambler as a person with significant control on 10 January 2022
25 Jan 2022 AP01 Appointment of Ms Melissa Louise Bell as a director on 10 January 2022
25 Jan 2022 AP01 Appointment of Mr Richard Robert Ward as a director on 10 January 2022
25 Jan 2022 CERTNM Company name changed urban people recruitment LIMITED\certificate issued on 25/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-25
09 Dec 2021 AP01 Appointment of Ms Sangita Thakor as a director on 9 December 2021
09 Dec 2021 TM01 Termination of appointment of Saul Thomas Philpot as a director on 9 December 2021
09 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
26 Apr 2021 AA Micro company accounts made up to 31 July 2020
06 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
06 Nov 2020 AD01 Registered office address changed from The Calf House Easthall Business Centre Bullock Hill Hitchin SG4 8DJ England to First Floor Sherborne House 119 - 121 Cannon Street London EC4N 5AT on 6 November 2020
28 Apr 2020 AA Micro company accounts made up to 31 July 2019
08 Jan 2020 PSC04 Change of details for Mrs Nicola Jane Scambler as a person with significant control on 1 November 2019
08 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2020 CS01 Confirmation statement made on 1 November 2019 with updates