BE FIBRE LTD

Company Documents

DateDescription
14/04/2514 April 2025 Memorandum and Articles of Association

View Document

19/03/2519 March 2025 Appointment of Mr Julian Smith as a director on 2025-03-07

View Document

17/03/2517 March 2025 Termination of appointment of Steven Lowry as a director on 2025-03-07

View Document

17/03/2517 March 2025 Termination of appointment of Paul Doyle as a director on 2025-03-07

View Document

17/03/2517 March 2025 Termination of appointment of Wil Jones as a director on 2025-03-07

View Document

17/03/2517 March 2025 Termination of appointment of Kulvinder Plahay as a secretary on 2025-03-07

View Document

10/03/2510 March 2025 Registration of charge 134066290001, created on 2025-03-07

View Document

29/01/2529 January 2025 Full accounts made up to 2023-12-31

View Document

30/06/2430 June 2024 Registered office address changed from Unit 1 Sankey Valley Industrial Estate Junction Lane Newton Le Willows WA12 8DJ United Kingdom to Aperture Pynes Hill Exeter EX2 5AZ on 2024-06-30

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

17/04/2417 April 2024 Appointment of Mr James Stephen Warner as a director on 2024-02-29

View Document

17/04/2417 April 2024 Termination of appointment of Oliver Dieter Helm as a director on 2024-02-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Appointment of Mr Kulvinder Plahay as a secretary on 2023-09-26

View Document

09/10/239 October 2023 Appointment of Mr Steven Lowry as a director on 2023-09-26

View Document

09/10/239 October 2023 Cessation of Digital Holdings Ltd as a person with significant control on 2023-09-26

View Document

09/10/239 October 2023 Appointment of Mr Paul Doyle as a director on 2023-09-26

View Document

09/10/239 October 2023 Appointment of Mr Wil Jones as a director on 2023-09-26

View Document

09/10/239 October 2023 Notification of Iris Infra Limited as a person with significant control on 2023-09-26

View Document

09/10/239 October 2023 Termination of appointment of Carlos Bock Montero as a director on 2023-09-26

View Document

09/10/239 October 2023 Cessation of Frank Martinez Sanchez as a person with significant control on 2023-09-26

View Document

09/10/239 October 2023 Cessation of Carlos Bock Montero as a person with significant control on 2023-09-26

View Document

09/10/239 October 2023 Appointment of Mr Oliver Dieter Helm as a director on 2023-09-26

View Document

09/10/239 October 2023 Termination of appointment of Frank Martinez Sanchez as a director on 2023-09-26

View Document

11/09/2311 September 2023 Accounts for a small company made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

09/01/239 January 2023 Change of details for Digital Holdings Ltd as a person with significant control on 2023-01-09

View Document

09/01/239 January 2023 Registered office address changed from Unit 1 Sankey Valley Industrial Estate Junction Lane Newton Le Willows WA12 8DN United Kingdom to Unit 1 Sankey Valley Industrial Estate Junction Lane Newton Le Willows WA12 8DJ on 2023-01-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/05/2218 May 2022 Change of details for Digital Holdings Ltd as a person with significant control on 2021-11-16

View Document

07/01/227 January 2022 Previous accounting period shortened from 2022-05-31 to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Registered office address changed from D N S Associates, 382, D N S House Kenton Road Harrow Middlesex HA3 8DP United Kingdom to The Clubhouse Mayfair 50 Grosvenor Hill London W1K 3QT on 2021-11-22

View Document

22/11/2122 November 2021 Director's details changed for Mr Carlos Bock Montero on 2021-11-22

View Document

22/11/2122 November 2021 Director's details changed for Mr Frank Martinez Sanchez on 2021-11-22

View Document

22/11/2122 November 2021 Change of details for Frank Martinez Sanchez as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Change of details for Carlos Bock Montero as a person with significant control on 2021-11-22

View Document

18/05/2118 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information