FIBRE CONTENT LIMITED

Crosspark Crosspark, Okehampton, EX20 3LU, England
StatusACTIVE
Company No.08051467
CategoryPrivate Limited Company
Incorporated30 Apr 2012
Age12 years, 1 month, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catherine Smith

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 30 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

JCCC CONSULTING LIMITED

249 CRANBROOK ROAD,ILFORD,IG1 4TG

Number:08495466
Status:ACTIVE
Category:Private Limited Company

MICROTON TECHNOLOGY LIMITED

55-57 WILMSLOW ROAD,WILMSLOW,SK9 3EN

Number:05886066
Status:ACTIVE
Category:Private Limited Company

SERIUN LIMITED

UNIT 9 VANTAGE COURT,BARROWFORD,BB9 6BP

Number:04948479
Status:ACTIVE
Category:Private Limited Company

T'Z PERI PERI ILFORD LIMITED

62 ILFORD LANE,ILFORD,IG1 2JZ

Number:09116440
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source