- Company Overview for RURALFIBRE4U HOLDINGS LTD (10293951)
- Filing history for RURALFIBRE4U HOLDINGS LTD (10293951)
- People for RURALFIBRE4U HOLDINGS LTD (10293951)
- More for RURALFIBRE4U HOLDINGS LTD (10293951)
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
|
|
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 |