FIBERLEAN TECHNOLOGIES LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Full accounts made up to 2024-12-31

View Document

05/03/255 March 2025 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE United Kingdom to Trowers & Hamlins Llp, the Senate Southernhay Gardens Exeter EX1 1UG

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-22 with updates

View Document

19/02/2519 February 2025 Memorandum and Articles of Association

View Document

19/02/2519 February 2025 Resolutions

View Document

18/02/2518 February 2025 Sub-division of shares on 2025-02-07

View Document

18/02/2518 February 2025 Statement of capital following an allotment of shares on 2025-02-18

View Document

17/02/2517 February 2025 Particulars of variation of rights attached to shares

View Document

17/02/2517 February 2025 Change of share class name or designation

View Document

05/01/255 January 2025 Full accounts made up to 2023-12-31

View Document

24/12/2424 December 2024 Notification of United Bankers Plc as a person with significant control on 2024-11-29

View Document

23/12/2423 December 2024 Withdrawal of a person with significant control statement on 2024-12-23

View Document

17/12/2417 December 2024 Appointment of Mr David Constance as a director on 2024-12-17

View Document

11/12/2411 December 2024 Appointment of Mr David Peter Walker as a director on 2024-11-29

View Document

10/12/2410 December 2024 Termination of appointment of Stephen James Taylor Clague as a director on 2024-11-29

View Document

10/12/2410 December 2024 Appointment of Mr Henri Virkkunen as a director on 2024-11-29

View Document

01/10/241 October 2024 Termination of appointment of Enrico De Landerset as a director on 2024-09-27

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

02/02/232 February 2023 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE

View Document

07/01/237 January 2023 Full accounts made up to 2021-12-31

View Document

21/11/2221 November 2022 Appointment of Mr Stephen James Taylor Clague as a director on 2022-11-03

View Document

07/11/227 November 2022 Termination of appointment of Daniel Tristan Ingle as a director on 2022-11-03

View Document

26/11/2126 November 2021 Registration of charge 100213330001, created on 2021-11-24

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR THIERRY MATERNE

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED OLIVIER GHYSSENS

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

26/06/1926 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR THIERRY SALMONA

View Document

03/04/193 April 2019 DIRECTOR APPOINTED THIERRY FLORENT MATERNE

View Document

10/07/1810 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

22/02/1822 February 2018 SAIL ADDRESS CHANGED FROM: C/O BOND DICKINSON LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARIS KYRIACOPOULOS

View Document

31/07/1731 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2017

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMERYS MINERALS LIMITED

View Document

19/05/1719 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

07/03/177 March 2017 DIRECTOR APPOINTED DR THOMAS FREDRICH STAEHRFELDT

View Document

24/02/1724 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

23/02/1723 February 2017 SAIL ADDRESS CREATED

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL REUSS

View Document

29/09/1629 September 2016 COMPANY NAME CHANGED FIBERLEANTM TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 29/09/16

View Document

18/05/1618 May 2016 30/04/16 STATEMENT OF CAPITAL GBP 2.00

View Document

17/05/1617 May 2016 30/04/16 STATEMENT OF CAPITAL GBP 39392102.000

View Document

12/05/1612 May 2016 ADOPT ARTICLES 29/04/2016

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED DR THORALF GLIESE

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED DANIEL JOHANNES REUSS

View Document

06/05/166 May 2016 DIRECTOR APPOINTED OLIVIER HAUTIN

View Document

06/05/166 May 2016 DIRECTOR APPOINTED THIERRY SALMONA

View Document

06/05/166 May 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR DENIS MUSSON

View Document

23/02/1623 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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