FIBRE EXPRESS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

15/11/2315 November 2023 Change of details for Mr Hugo Rodrigues Da Silva as a person with significant control on 2023-11-14

View Document

14/11/2314 November 2023 Director's details changed for Mrs Sonia Margarida Alves Carmo Farinha on 2023-11-14

View Document

14/11/2314 November 2023 Change of details for Mr Hugo Rodrigues Da Silva as a person with significant control on 2023-11-13

View Document

14/11/2314 November 2023 Director's details changed for Mr Hugo Rodrigues Da Silva on 2023-11-14

View Document

13/11/2313 November 2023 Change of details for Ms Sonia Margarida Alves Carmo Farinha as a person with significant control on 2023-11-13

View Document

13/11/2313 November 2023 Director's details changed for Mr Hugo Rodrigues Da Silva on 2023-11-13

View Document

09/11/239 November 2023 Director's details changed for Mrs Sonia Margarida Alves Carmo Farinha on 2023-11-09

View Document

09/11/239 November 2023 Registered office address changed from Office 4, 21 Knightsbridge London SW1X 7LY England to 13 st. Swithin's Lane, 2nd Floor, London EC4N 8AL on 2023-11-09

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

06/07/236 July 2023 Withdrawal of a person with significant control statement on 2023-07-06

View Document

06/07/236 July 2023 Director's details changed for Mr Hugo Rodrigues Da Silva on 2023-07-06

View Document

06/07/236 July 2023 Notification of Hugo Rodrigues Da Silva as a person with significant control on 2023-04-01

View Document

06/07/236 July 2023 Change of details for Ms Sonia Margarida Alves Carmo Farinha as a person with significant control on 2023-07-06

View Document

06/07/236 July 2023 Notification of a person with significant control statement

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/01/2331 January 2023 Cessation of Hugo Rodrigues Da Silva as a person with significant control on 2021-04-01

View Document

31/01/2331 January 2023 Notification of Sonia Margarida Alves Carmo Farinha as a person with significant control on 2021-04-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

09/02/229 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES

View Document

12/03/2112 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO RODRIGUES DA SILVA / 12/03/2021

View Document

12/03/2112 March 2021 PSC'S CHANGE OF PARTICULARS / MR HUGO RODRIGUES DA SILVA / 12/03/2021

View Document

04/03/214 March 2021 REGISTERED OFFICE CHANGED ON 04/03/2021 FROM 1 COLLEGE YARD COLLEGE YARD 56 WINCHESTER AVENUE LONDON NW6 7UA

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO RODRIGUES DA SILVA / 10/09/2020

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA MARGARIDA ALVES CARMO FARINHA / 10/09/2020

View Document

24/09/2024 September 2020 PSC'S CHANGE OF PARTICULARS / MR HUGO RODRIGUES DA SILVA / 10/09/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

24/01/1824 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 44A WOOD STREET LONDON E17 3HT UNITED KINGDOM

View Document

13/05/1413 May 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