- Company Overview for COMPLETE FIBRE DELIVERY LIMITED (14981496)
- Filing history for COMPLETE FIBRE DELIVERY LIMITED (14981496)
- People for COMPLETE FIBRE DELIVERY LIMITED (14981496)
- More for COMPLETE FIBRE DELIVERY LIMITED (14981496)
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 Oct 2024 | TM01 | Termination of appointment of Andrew Wells as a director on 26 October 2024 | |
28 Oct 2024 | TM01 | Termination of appointment of Jean-Daniel Mariton as a director on 26 October 2024 | |
28 Oct 2024 | TM01 | Termination of appointment of Mark Adrian Burrows as a director on 26 October 2024 | |
28 Oct 2024 | AD01 | Registered office address changed from 22 High Garth Esher KT10 9DN England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 28 October 2024 | |
28 Oct 2024 | AP01 | Appointment of Mr Joe Stephen Dickenson as a director on 26 October 2024 | |
28 Oct 2024 | AP01 | Appointment of Mr Daniel Frank James Preston as a director on 26 October 2024 | |
04 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
27 Jun 2024 | AD01 | Registered office address changed from Noble House Capital Drive Linford Wood Milton Keynes MK14 6QP United Kingdom to 22 High Garth Esher KT10 9DN on 27 June 2024 | |
27 Jun 2024 | CH01 | Director's details changed for Mark Adrian Burrows on 27 June 2024 | |
27 Jun 2024 | PSC05 | Change of details for Complete Technology Group Limited as a person with significant control on 27 June 2024 | |
27 Jun 2024 | CH01 | Director's details changed for Mr Andrew Wells on 27 June 2024 | |
27 Jun 2024 | CH01 | Director's details changed for Mr Jean-Daniel Mariton on 27 June 2024 | |
27 Jun 2024 | AA01 | Current accounting period extended from 31 July 2024 to 31 December 2024 | |
05 Jul 2023 | NEWINC |
Incorporation
Statement of capital on 2023-07-05
|