Advanced company searchLink opens in new window

NEXFIBRE NETWORKS LIMITED

Company number 12175177

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)
29 Jan 2025 PSC05 Change of details for Opal Jvco Limited as a person with significant control on 29 January 2025
29 Jan 2025 AD01 Registered office address changed from Griffin House Hammersmith Road London W6 8BS England to Floor 4 50 Eastbourne Terrace London W2 6LG on 29 January 2025
12 Dec 2024 SH01 Statement of capital following an allotment of shares on 12 December 2024
  • GBP 3,522,885
01 Oct 2024 SH01 Statement of capital following an allotment of shares on 30 September 2024
  • GBP 2,972,885
23 Sep 2024 AA Accounts for a small company made up to 31 December 2023
18 Sep 2024 CH01 Director's details changed for Rajiv Datta on 16 August 2024
28 Aug 2024 CS01 Confirmation statement made on 26 August 2024 with updates
21 Jun 2024 SH01 Statement of capital following an allotment of shares on 21 June 2024
  • GBP 2,652,885
14 Feb 2024 AP01 Appointment of Rajiv Datta as a director on 9 February 2024
12 Dec 2023 SH01 Statement of capital following an allotment of shares on 11 December 2023
  • GBP 2,352,885
12 Dec 2023 SH01 Statement of capital following an allotment of shares on 11 December 2023
  • GBP 2,352,880
11 Oct 2023 SH01 Statement of capital following an allotment of shares on 10 October 2023
  • GBP 1,992,885
10 Oct 2023 AA Accounts for a small company made up to 31 December 2022
30 Aug 2023 CS01 Confirmation statement made on 26 August 2023 with updates
13 Jun 2023 SH01 Statement of capital following an allotment of shares on 9 June 2023
  • GBP 1,462,885
10 Feb 2023 AP01 Appointment of Simon Blayney as a director on 9 February 2023
22 Dec 2022 CERTNM Company name changed virgin media networks LIMITED\certificate issued on 22/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-21
19 Dec 2022 PSC05 Change of details for Liberty Global Investment Jvco Limited as a person with significant control on 15 December 2022
16 Dec 2022 SH01 Statement of capital following an allotment of shares on 15 December 2022
  • GBP 1,242,885
16 Dec 2022 AP01 Appointment of Giles Benjamin Rowbotham as a director on 15 December 2022
16 Dec 2022 AP03 Appointment of Giles Benjamin Rowbotham as a secretary on 15 December 2022
16 Dec 2022 TM02 Termination of appointment of Vmed O2 Secretaries Limited as a secretary on 15 December 2022
16 Dec 2022 TM01 Termination of appointment of Mark David Hardman as a director on 15 December 2022
16 Dec 2022 TM01 Termination of appointment of Julia Louise Boyle as a director on 15 December 2022
14 Dec 2022 MR01 Registration of charge 121751770001, created on 12 December 2022