FIBRE CONTENT LIMITED
Status | ACTIVE |
Company No. | 08051467 |
Category | Private Limited Company |
Incorporated | 30 Apr 2012 |
Age | 12 years, 1 month, 7 days |
Jurisdiction | England Wales |
SUMMARY
FIBRE CONTENT LIMITED is an active private limited company with number 08051467. It was incorporated 12 years, 1 month, 7 days ago, on 30 April 2012. The company address is Crosspark Crosspark, Okehampton, EX20 3LU, England.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 03 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-03
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 03 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Change to a person with significant control
Date: 06 May 2021
Action Date: 05 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-05
Psc name: Mr Julian Michael Smith
Documents
Change to a person with significant control
Date: 06 May 2021
Action Date: 05 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Catherine Smith
Change date: 2021-05-05
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 02 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-02
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Address
Type: AD01
Old address: 2 the Manor Hall Bridge Street Hatherleigh Okehampton EX20 3DD England
Change date: 2018-04-10
New address: Crosspark Hatherleigh Okehampton EX20 3LU
Documents
Confirmation statement with updates
Date: 09 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Change to a person with significant control
Date: 09 Apr 2018
Action Date: 04 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-04
Psc name: Mr Julian Michael Smith
Documents
Change to a person with significant control
Date: 09 Apr 2018
Action Date: 04 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-04
Psc name: Mrs Catherine Smith
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-06
Old address: Crosspark Hatherleigh Okehampton EX20 3LU England
New address: 2 the Manor Hall Bridge Street Hatherleigh Okehampton EX20 3DD
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2016
Action Date: 23 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-23
Old address: 39 Mitchell Point Ensign Way Hamble Southampton SO31 4RF
New address: Crosspark Hatherleigh Okehampton EX20 3LU
Documents
Change person director company with change date
Date: 23 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Catherine Smith
Change date: 2016-11-11
Documents
Change person director company with change date
Date: 23 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-11
Officer name: Mr Julian Michael Smith
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Certificate change of name company
Date: 19 Feb 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed adesso composites LTD\certificate issued on 19/02/14
Documents
Change registered office address company with date old address
Date: 18 Feb 2014
Action Date: 18 Feb 2014
Category: Address
Type: AD01
Old address: the Cabin 37 Satchell Lane Hamble Southampton SO31 4HF England
Change date: 2014-02-18
Documents
Certificate change of name company
Date: 17 Jan 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ficus LIMITED\certificate issued on 17/01/14
Documents
Termination secretary company with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Catherine Smith
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Some Companies
ANDREWS MANAGEMENT SERVICES LTD
21 ST MARY'S CLOSE,WORCESTER,WR5 3JX
Number: | 06711409 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMUNITY FUNDING RESOURCES LTD
FAIRMEAD,TREHARRIS,CF46 5BS
Number: | 07641831 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
249 CRANBROOK ROAD,ILFORD,IG1 4TG
Number: | 08495466 |
Status: | ACTIVE |
Category: | Private Limited Company |
55-57 WILMSLOW ROAD,WILMSLOW,SK9 3EN
Number: | 05886066 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 VANTAGE COURT,BARROWFORD,BB9 6BP
Number: | 04948479 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 ILFORD LANE,ILFORD,IG1 2JZ
Number: | 09116440 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |