FAIRFIELD FIBRE LTD

Unit 2 Focal Point Unit 2 Focal Point, Letchworth Garden City, SG6 1FJ, Hertfordshire, England
StatusACTIVE
Company No.11926373
CategoryPrivate Limited Company
Incorporated04 Apr 2019
Age5 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

FAIRFIELD FIBRE LTD is an active private limited company with number 11926373. It was incorporated 5 years, 1 month, 19 days ago, on 04 April 2019. The company address is Unit 2 Focal Point Unit 2 Focal Point, Letchworth Garden City, SG6 1FJ, Hertfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-07

Old address: Unit 22 Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1GJ England

New address: Unit 2 Focal Point Lacerta Court Letchworth Garden City Hertfordshire SG6 1FJ

Documents

View document PDF

Memorandum articles

Date: 20 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 20 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 16 Sep 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Sep 2022

Category: Capital

Type: SH10

Documents

View document PDF

Second filing of director appointment with name

Date: 17 Jun 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr John Haggerty

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-10

Officer name: Mr John Haggerty

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Address

Type: AD01

Old address: 103 High Street Arlesey Hertfordshire SG15 6SX United Kingdom

New address: Unit 22 Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1GJ

Change date: 2021-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Haggerty

Termination date: 2019-04-23

Documents

View document PDF

Incorporation company

Date: 04 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DVS HEALTHCARE LTD

HOLLINWOOD BUSINESS CENTRE,OLDHAM,OL8 3QL

Number:06553747
Status:ACTIVE
Category:Private Limited Company

FIRST RESEARCH LIMITED

325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX

Number:02146313
Status:ACTIVE
Category:Private Limited Company

MAIDS ON A MISSION LIMITED

170 CAERPHILLY ROAD,CAERPHILLY,CF83 4FX

Number:10916644
Status:ACTIVE
Category:Private Limited Company

MJ LYONS & SONS LIMITED

12 SULLIVAN COURT,HOLYWOOD,BT18 9JF

Number:NI614030
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

O&L TELECOMS LTD

2 HAMPSTEAD COURT,READING,RG30 2QQ

Number:11674555
Status:ACTIVE
Category:Private Limited Company

OAKVILLE DEVELOPMENTS LIMITED

THE COACH HOUSE 15 SOMERSET ROAD,BIRMINGHAM,B15 2QB

Number:03572793
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