FIBRENET GLOBAL LTD

Spring Mill Estate Avening Road Spring Mill Estate Avening Road, Stroud, GL6 0BS, England
StatusACTIVE
Company No.09383361
CategoryPrivate Limited Company
Incorporated12 Jan 2015
Age9 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

FIBRENET GLOBAL LTD is an active private limited company with number 09383361. It was incorporated 9 years, 3 months, 16 days ago, on 12 January 2015. The company address is Spring Mill Estate Avening Road Spring Mill Estate Avening Road, Stroud, GL6 0BS, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Oct 2023

Action Date: 30 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-30

Documents

View document PDF

Capital cancellation shares

Date: 02 Aug 2023

Action Date: 12 Jul 2023

Category: Capital

Type: SH06

Date: 2023-07-12

Capital : 113.63 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 02 Aug 2023

Category: Capital

Type: SH03

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2023

Action Date: 12 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Edward Mark Turner

Change date: 2023-07-12

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2023

Action Date: 12 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gabriel Robert Laurence Fysh

Cessation date: 2023-07-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2023

Action Date: 15 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gabriel Robert Laurence Fysh

Termination date: 2023-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2023

Action Date: 15 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-15

Officer name: Gabriel Robert Laurence Fysh

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2022

Action Date: 30 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2021

Action Date: 30 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2021

Action Date: 30 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 30 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Address

Type: AD01

New address: Spring Mill Estate Avening Road Nailsworth Stroud GL6 0BS

Change date: 2019-10-09

Old address: Flat 3 Lower Addison Gardens London W14 8BQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

Old address: Holcombe Mill, Spring Mill Estate Avening Road Nailsworth Stroud GL6 0BS England

Change date: 2019-01-14

New address: Flat 3 Lower Addison Gardens London W14 8BQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2018

Action Date: 30 Jan 2018

Category: Accounts

Type: AA01

New date: 2018-01-30

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-06

Old address: Flat 3 28 Lower Addison Gardens London W14 8BQ

New address: Holcombe Mill, Spring Mill Estate Avening Road Nailsworth Stroud GL6 0BS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gabriel Robert Lawrence Fysh

Change date: 2016-01-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Feb 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gabriel Robert Laurence Fysh

Appointment date: 2015-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2015

Action Date: 19 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-19

Old address: Flat 3 Lower Addison Gardens London W14 8BQ United Kingdom

New address: Flat 3 28 Lower Addison Gardens London W14 8BQ

Documents

View document PDF

Incorporation company

Date: 12 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11587223
Status:ACTIVE
Category:Private Limited Company

CARTAY CEILINGS LTD

245 BURY NEW ROAD,MANCHESTER,M45 8QP

Number:09443002
Status:ACTIVE
Category:Private Limited Company

COPERNICUS ADRIATIC LLP

UNW LLP, CITYGATE,NEWCASTLE UPON TYNE,NE1 4JE

Number:OC361326
Status:ACTIVE
Category:Limited Liability Partnership

DORSET SCRAPSTORE

THE FACTORY,POOLE,BH12 4AS

Number:03870643
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MASTER SECURITY UK LIMITED

68 KINGSTON HILL AVENUE,LONDON,RM6 5QJ

Number:08850106
Status:ACTIVE
Category:Private Limited Company

SHORTEN FABRICATIONS LIMITED

6 TRURO WAY,JARROW,NE32 4PD

Number:11579672
Status:ACTIVE
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