FIBRE 1ST LTD

Company Documents

DateDescription
21/10/2521 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

21/10/2521 October 2025 NewRegistered office address changed from 28 Normandy Way Bletchley Buckinghamshire MK3 7UN United Kingdom to 50 50 Watling Street, Bletchley Milton Keynes Buckinghamshire MK2 2BY on 2025-10-21

View Document

17/10/2517 October 2025 NewVoluntary strike-off action has been suspended

View Document

17/10/2517 October 2025 NewVoluntary strike-off action has been suspended

View Document

13/10/2513 October 2025 NewApplication to strike the company off the register

View Document

22/09/2522 September 2025 NewDirector's details changed for Mr David John Nelson on 2025-09-22

View Document

22/09/2522 September 2025 NewChange of details for Mr Shaquille Anthony Esparon-Robertson as a person with significant control on 2025-09-22

View Document

22/09/2522 September 2025 NewChange of details for Mr David John Nelson as a person with significant control on 2025-09-22

View Document

22/09/2522 September 2025 NewRegistered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 28 Normandy Way Bletchley Buckinghamshire MK3 7UN on 2025-09-22

View Document

22/09/2522 September 2025 NewDirector's details changed for Mr Shaquille Anthony Esparon-Robertson on 2025-09-22

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/09/235 September 2023 Incorporation

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