LIT FIBRE GROUP LTD
Company Documents
Date | Description |
---|---|
03/01/253 January 2025 | Notification of Cityfibre Limited as a person with significant control on 2024-12-20 |
03/01/253 January 2025 | Cessation of Cityfibre Infrastructure Holdings Limited as a person with significant control on 2024-12-20 |
20/12/2420 December 2024 | Statement of capital on 2024-12-20 |
20/12/2420 December 2024 | |
20/12/2420 December 2024 | Resolutions |
20/12/2420 December 2024 | |
11/10/2411 October 2024 | Full accounts made up to 2023-12-31 |
24/05/2424 May 2024 | Termination of appointment of Tom Llewelyn Williams as a director on 2024-05-13 |
24/05/2424 May 2024 | Appointment of Mr Simon Holden as a director on 2024-05-13 |
24/05/2424 May 2024 | Appointment of Mr Nicholas James Dunn as a director on 2024-05-13 |
24/05/2424 May 2024 | Appointment of Mr William Gregory Mesch as a director on 2024-05-13 |
24/05/2424 May 2024 | Appointment of Christopher Gawn as a secretary on 2024-05-13 |
24/05/2424 May 2024 | Notification of Connect Infrastructure Topco Limited as a person with significant control on 2024-05-13 |
24/05/2424 May 2024 | Notification of Connect Infrastructure Bidco Limited as a person with significant control on 2024-05-13 |
24/05/2424 May 2024 | Notification of Cityfibre Holdco Limited as a person with significant control on 2024-05-13 |
24/05/2424 May 2024 | Notification of Cityfibre Infrastructure Holdings Limited as a person with significant control on 2024-05-13 |
24/05/2424 May 2024 | Cessation of Connect Infrastructure Bidco Limited as a person with significant control on 2024-05-13 |
24/05/2424 May 2024 | Cessation of Ravi Yadav as a person with significant control on 2024-05-13 |
24/05/2424 May 2024 | Cessation of David Wassong as a person with significant control on 2024-05-13 |
24/05/2424 May 2024 | Cessation of Connect Infrastructure Topco Limited as a person with significant control on 2024-05-13 |
24/05/2424 May 2024 | Cessation of Cityfibre Holdco Limited as a person with significant control on 2024-05-13 |
24/05/2424 May 2024 | Termination of appointment of Benjamin Lewis Bresler as a director on 2024-05-13 |
18/05/2418 May 2024 | Resolutions |
18/05/2418 May 2024 | Memorandum and Articles of Association |
18/05/2418 May 2024 | Resolutions |
13/05/2413 May 2024 | Registered office address changed from Spaces, 9 Greyfriars Road Reading RG1 1NU England to 15 Bedford Street London WC2E 9HE on 2024-05-13 |
28/03/2428 March 2024 | Statement of capital following an allotment of shares on 2024-03-27 |
04/03/244 March 2024 | Statement of capital following an allotment of shares on 2024-03-04 |
23/02/2423 February 2024 | Statement of capital following an allotment of shares on 2024-02-23 |
20/02/2420 February 2024 | Statement of capital following an allotment of shares on 2023-12-09 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-17 with updates |
17/10/2317 October 2023 | Statement of capital following an allotment of shares on 2023-10-10 |
09/10/239 October 2023 | Director's details changed for Mr Benjamin Lewis Bresler on 2023-10-01 |
04/10/234 October 2023 | Accounts for a small company made up to 2022-12-31 |
15/08/2315 August 2023 | Statement of capital following an allotment of shares on 2023-08-14 |
01/06/231 June 2023 | Statement of capital following an allotment of shares on 2023-05-31 |
15/03/2315 March 2023 | Statement of capital following an allotment of shares on 2023-03-07 |
29/09/2229 September 2022 | Full accounts made up to 2021-12-31 |
21/12/2121 December 2021 | Statement of capital following an allotment of shares on 2021-12-13 |
12/11/2112 November 2021 | Confirmation statement made on 2021-11-12 with updates |
07/04/217 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
21/01/2121 January 2021 | REGISTERED OFFICE CHANGED ON 21/01/2021 FROM TITHE HOUSE DUKES RIDE CROWTHORNE RG45 6LZ ENGLAND |
19/01/2119 January 2021 | PREVSHO FROM 30/04/2021 TO 31/12/2020 |
13/01/2113 January 2021 | COMPANY NAME CHANGED BROADREACH NETWORKS LIMITED CERTIFICATE ISSUED ON 13/01/21 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/12/202 December 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/12/2020 |
02/12/202 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WASSONG |
02/12/202 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVI YADAV |
30/10/2030 October 2020 | NOTIFICATION OF PSC STATEMENT ON 30/10/2020 |
30/10/2030 October 2020 | CESSATION OF TOM LLEWELYN WILLIAMS AS A PSC |
30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES |
30/10/2030 October 2020 | CESSATION OF BENJAMIN LEWIS BRESLER AS A PSC |
06/10/206 October 2020 | 25/09/20 STATEMENT OF CAPITAL GBP 3000600 |
23/06/2023 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN LEWIS BRESLER |
13/05/2013 May 2020 | REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 220 UPPER WOODCOTE ROAD CAVERSHAM READING RG4 7JW ENGLAND |
08/05/208 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN BRESLER / 08/05/2020 |
08/05/208 May 2020 | DIRECTOR APPOINTED MR BEN BRESLER |
16/04/2016 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company