Advanced company searchLink opens in new window

FIBREREACH LTD.

Company number SC380475

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)
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Sep 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 106
29 Aug 2014 SH01 Statement of capital following an allotment of shares on 24 June 2013
  • GBP 106.00
04 Feb 2014 AA01 Previous accounting period extended from 30 June 2013 to 31 December 2013
07 Aug 2013 AD01 Registered office address changed from 113a Orchard Park Avenue Giffnock Glasgow G46 7BW United Kingdom on 7 August 2013
07 Aug 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
01 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
26 Sep 2012 AP01 Appointment of Mr Howard Wallace as a director
09 Aug 2012 TM01 Termination of appointment of John Petrie as a director
09 Aug 2012 TM02 Termination of appointment of Bernard Cohen as a secretary
29 Jun 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
12 Dec 2011 AA Accounts for a dormant company made up to 30 June 2011
01 Jul 2011 AP01 Appointment of Mr William Turney as a director
24 Jun 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
08 Feb 2011 SH01 Statement of capital following an allotment of shares on 19 January 2011
  • GBP 100
08 Feb 2011 AP03 Appointment of Bernard Louis Cohen as a secretary
08 Feb 2011 AP01 Appointment of John Alexander Petrie as a director
03 Feb 2011 SH01 Statement of capital following an allotment of shares on 19 January 2011
  • GBP 100
03 Feb 2011 AP03 Appointment of Bernard Louis Cohen as a secretary
03 Feb 2011 AP01 Appointment of John Alexander Petrie as a director
21 Jun 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
21 Jun 2010 TM01 Termination of appointment of Stephen Mabbott as a director
16 Jun 2010 NEWINC Incorporation