LIT FIBRE LTD
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2025-01-25 with updates |
21/11/2421 November 2024 | Second filing of a statement of capital following an allotment of shares on 2024-10-31 |
06/11/246 November 2024 | Termination of appointment of Christopher Gawn as a secretary on 2024-10-31 |
06/11/246 November 2024 | Registered office address changed from 15 Bedford Street London WC2E 9HE England to 400 Thames Valley Park Drive Reading RG6 1PT on 2024-11-06 |
06/11/246 November 2024 | Cessation of Cityfibre Infrastructure Holdings Limited as a person with significant control on 2024-10-31 |
06/11/246 November 2024 | Notification of Banner Fibre Holdco Limited as a person with significant control on 2024-10-31 |
06/11/246 November 2024 | Termination of appointment of Simon Holden as a director on 2024-10-31 |
06/11/246 November 2024 | Appointment of Mr Thomas Llewelyn Williams as a director on 2024-10-31 |
06/11/246 November 2024 | Termination of appointment of Nicholas James Dunn as a director on 2024-10-31 |
06/11/246 November 2024 | Termination of appointment of William Gregory Mesch as a director on 2024-10-31 |
06/11/246 November 2024 | Appointment of Mr Benjamin Lewis Bresler as a director on 2024-10-31 |
01/11/241 November 2024 | Statement of capital following an allotment of shares on 2024-10-31 |
11/10/2411 October 2024 | Accounts for a small company made up to 2023-12-31 |
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 David Wassong 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 | 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 | Cessation of Connect Infrastructure Bidco Limited as a person with significant control on 2024-05-13 |
24/05/2424 May 2024 | Termination of appointment of Tom Llewelyn Williams as a director on 2024-05-13 |
24/05/2424 May 2024 | Termination of appointment of Benjamin Lewis Bresler as a director 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 | 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 | Cessation of Ravi Yadav as a person with significant control on 2024-05-13 |
22/05/2422 May 2024 | Memorandum and Articles of Association |
18/05/2418 May 2024 | Resolutions |
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 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-25 with no updates |
09/10/239 October 2023 | Director's details changed for Mr Benjamin Lewis Bresler on 2023-10-01 |
04/10/234 October 2023 | Full accounts made up to 2022-12-31 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-25 with no updates |
29/09/2229 September 2022 | Amended full accounts made up to 2021-12-31 |
14/09/2214 September 2022 | Total exemption full accounts made up to 2021-12-31 |
14/02/2214 February 2022 | Cessation of Lit Fibre Holdings Limited as a person with significant control on 2021-01-18 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/01/2127 January 2021 | REGISTERED OFFICE CHANGED ON 27/01/2021 FROM TITHE HOUSE DUKE'S RIDE CROWTHORNE BRACKNELL FOREST RG45 6LZ UNITED KINGDOM |
19/01/2119 January 2021 | CURRSHO FROM 31/01/2022 TO 31/12/2021 |
18/01/2118 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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