FIBODO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/10/2517 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

09/09/259 September 2025 Confirmation statement made on 2025-09-09 with updates

View Document

12/08/2512 August 2025 Director's details changed for Mr Anthony Robert Franklin on 2025-08-12

View Document

17/04/2517 April 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2024-10-30

View Document

01/02/251 February 2025 Confirmation statement made on 2024-09-23 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

25/10/2425 October 2024 Micro company accounts made up to 2024-01-31

View Document

07/02/247 February 2024 Previous accounting period extended from 2023-11-30 to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-09-23 with updates

View Document

28/11/2328 November 2023 Registered office address changed from 2a Quadrant Courtyard Quadrant Way Weybridge Surrey KT13 8DR United Kingdom to 3rd Floor 207 Regent Street London W1B 3HH on 2023-11-28

View Document

09/06/239 June 2023 Micro company accounts made up to 2022-11-30

View Document

09/06/239 June 2023 Statement of capital following an allotment of shares on 2022-11-30

View Document

09/06/239 June 2023 Statement of capital following an allotment of shares on 2022-11-30

View Document

07/12/227 December 2022 Registered office address changed from Edgerton House 68 Baker Street Weybridge KT13 8AL England to 2a Quadrant Courtyard Quadrant Way Weybridge Surrey KT13 8DR on 2022-12-07

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/11/2214 November 2022 Change of details for Mr Anthony Robert Franklin as a person with significant control on 2022-11-01

View Document

12/11/2212 November 2022 Registered office address changed from 2a Quadrant Courtyard Quadrant Way Weybridge Surrey KT13 8DR United Kingdom to Edgerton House 68 Baker Street Weybridge KT13 8AL on 2022-11-12

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-09-23 with updates

View Document

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

View Accounts

27/11/2127 November 2021 Current accounting period shortened from 2021-12-31 to 2021-11-30

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

23/06/2123 June 2021 Registered office address changed from 5th Floor, Victory House 99-101 Regent Street London W1B 4EZ United Kingdom to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 2021-06-23

View Document

26/01/2126 January 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/2031 December 2020 PREVSHO FROM 31/01/2021 TO 31/12/2020

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MR BRIAN ANTHONY DUNNE

View Document

11/06/2011 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL VERNON WRIGHT

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 3RD FLOOR, VICTORY HOUSE 99 -101 REGENT STREET LONDON W1B 4EZ ENGLAND

View Document

06/02/206 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 28.993

View Document

06/02/206 February 2020 PREVSHO FROM 28/02/2020 TO 31/01/2020

View Document

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT FRANKLIN / 09/09/2019

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 410 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TD ENGLAND

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

10/06/1910 June 2019 28/02/19 STATEMENT OF CAPITAL GBP 24.105

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 418 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TD ENGLAND

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/09/1714 September 2017 DIRECTOR APPOINTED MR THOMAS WILLIAM KNIGHT

View Document

06/07/176 July 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/02/2017

View Document

15/06/1715 June 2017 31/03/17 STATEMENT OF CAPITAL GBP 15.806

View Document

19/04/1719 April 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/01/1712 January 2017 DIRECTOR APPOINTED MR PAUL VERNON WRIGHT

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER HUGH TREGGIDEN MORROW

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/09/1629 September 2016 ADOPT ARTICLES 08/09/2016

View Document

19/05/1619 May 2016 SUB-DIVISION 15/03/16

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 162-168 LINEN HALL REGENT STREET LONDON W1B 5TD ENGLAND

View Document

06/04/166 April 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

29/03/1629 March 2016 28/02/16 STATEMENT OF CAPITAL GBP 11.37

View Document

29/03/1629 March 2016 05/01/16 STATEMENT OF CAPITAL GBP 9.63

View Document

29/03/1629 March 2016 07/01/16 STATEMENT OF CAPITAL GBP 11.27

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/01/1628 January 2016 COMPANY NAME CHANGED MIPINS (INT) LIMITED CERTIFICATE ISSUED ON 28/01/16

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 19 CATHERINE PLACE LONDON SW1E 6DX

View Document

22/01/1622 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT FRANKLIN / 23/10/2014

View Document

05/05/155 May 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/10/1416 October 2014 01/09/14 STATEMENT OF CAPITAL GBP 6.69

View Document

16/10/1416 October 2014 14/08/14 STATEMENT OF CAPITAL GBP 6.69

View Document

16/10/1416 October 2014 02/07/14 STATEMENT OF CAPITAL GBP 6.69

View Document

16/10/1416 October 2014 11/06/14 STATEMENT OF CAPITAL GBP 6.69

View Document

16/10/1416 October 2014 02/06/14 STATEMENT OF CAPITAL GBP 6.69

View Document

16/10/1416 October 2014 01/05/14 STATEMENT OF CAPITAL GBP 6.69

View Document

16/10/1416 October 2014 06/09/14 STATEMENT OF CAPITAL GBP 6.69

View Document

16/10/1416 October 2014 28/02/14 STATEMENT OF CAPITAL GBP 6.69

View Document

16/10/1416 October 2014 01/04/14 STATEMENT OF CAPITAL GBP 6.69

View Document

16/10/1416 October 2014 11/09/14 STATEMENT OF CAPITAL GBP 6.69

View Document

16/10/1416 October 2014 04/03/14 STATEMENT OF CAPITAL GBP 6.69

View Document

16/10/1416 October 2014 01/08/14 STATEMENT OF CAPITAL GBP 6.69

View Document

16/10/1416 October 2014 03/06/14 STATEMENT OF CAPITAL GBP 6.69

View Document

16/10/1416 October 2014 16/04/14 STATEMENT OF CAPITAL GBP 6.69

View Document

19/03/1419 March 2014 COMPANY NAME CHANGED MINT 2014 LIMITED CERTIFICATE ISSUED ON 19/03/14

View Document

20/02/1420 February 2014 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