- Company Overview for FIBROFIND LTD (11694429)
- Filing history for FIBROFIND LTD (11694429)
- People for FIBROFIND LTD (11694429)
- Charges for FIBROFIND LTD (11694429)
- More for FIBROFIND LTD (11694429)
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) |
---|---|---|---|
25 Nov 2024 | CS01 | Confirmation statement made on 22 November 2024 with no updates | |
22 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
01 Feb 2024 | TM01 | Termination of appointment of Benjamin Alexander Gilhespy as a director on 1 February 2024 | |
21 Dec 2023 | RP04CS01 | Second filing of Confirmation Statement dated 22 November 2023 | |
22 Nov 2023 | CS01 |
Confirmation statement made on 22 November 2023 with updates
|
|
16 Nov 2023 | PSC02 | Notification of Four Lane Enterprises Ltd as a person with significant control on 14 November 2023 | |
16 Nov 2023 | PSC09 | Withdrawal of a person with significant control statement on 16 November 2023 | |
13 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2023 | MA | Memorandum and Articles of Association | |
04 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
12 May 2023 | AD01 | Registered office address changed from 12 Regent Terrace Gateshead Tyne and Wear NE8 1LU England to C/O Square One Law Llp Anson House Burdon Terrace Newcastle Tyne and Wear NE2 3AE on 12 May 2023 | |
05 Apr 2023 | MR04 | Satisfaction of charge 116944290001 in full | |
21 Dec 2022 | SH10 | Particulars of variation of rights attached to shares | |
21 Dec 2022 | SH08 | Change of share class name or designation | |
21 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2022 | MA | Memorandum and Articles of Association | |
05 Dec 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
13 Oct 2022 | AP01 | Appointment of Mr Benjamin Alexander Gilhespy as a director on 1 October 2022 | |
13 Oct 2022 | CH01 | Director's details changed for Dr Lee Borthwick on 13 October 2022 | |
30 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 22 November 2021 with updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
14 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 9 June 2021
|
|
15 Mar 2021 | MR01 | Registration of charge 116944290001, created on 11 March 2021 | |
26 Nov 2020 | CS01 | Confirmation statement made on 22 November 2020 with updates |