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 Nov 2022 AD01 Registered office address changed from 500 Brook Drive Reading RG2 6UU United Kingdom to Griffin House Hammersmith Road London W6 8BS on 29 November 2022
23 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2022 MA Memorandum and Articles of Association
24 Oct 2022 PSC02 Notification of Liberty Global Investment Jvco Limited as a person with significant control on 21 October 2022
24 Oct 2022 PSC07 Cessation of Vmed O2 Uk Limited as a person with significant control on 21 October 2022
07 Oct 2022 AA Accounts for a small company made up to 31 December 2021
27 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
08 Sep 2022 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/21
08 Sep 2022 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/21
06 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
21 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 December 2020
  • GBP 3
04 Nov 2021 AP04 Appointment of Vmed O2 Secretaries Limited as a secretary on 1 November 2021
01 Nov 2021 TM01 Termination of appointment of Mine Ozkan Hifzi as a director on 1 November 2021
05 Oct 2021 TM01 Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on 1 October 2021
05 Oct 2021 TM01 Termination of appointment of Roderick Gregor Mcneil as a director on 1 October 2021
05 Oct 2021 AP01 Appointment of Mr Mark David Hardman as a director on 1 October 2021
05 Oct 2021 AP01 Appointment of Julia Louise Boyle as a director on 1 October 2021
31 Aug 2021 TM01 Termination of appointment of Luke Milner as a director on 31 August 2021
26 Aug 2021 CS01 Confirmation statement made on 26 August 2021 with updates
03 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
05 May 2021 CH01 Director's details changed for Caroline Bernadette Elizabeth Withers on 26 April 2021
01 Mar 2021 AP01 Appointment of Luke Milner as a director on 1 March 2021
07 Jan 2021 TM01 Termination of appointment of Jeremy Lewis Evans as a director on 7 January 2021
07 Jan 2021 TM01 Termination of appointment of Charles Henry Rowland Bracken as a director on 7 January 2021