Advanced company searchLink opens in new window

FIBROFIND LTD

Company number 11694429

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/12/2023.
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 68.87
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