FIBRE TECHNOLOGIES DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Director's details changed for Mr Mohamed Nurmohamed on 2025-04-07

View Document

09/04/259 April 2025 Change of details for Mrs Sandra Nurmohamed as a person with significant control on 2025-04-07

View Document

09/04/259 April 2025 Director's details changed for Mrs Sandra Nurmohamed on 2025-04-07

View Document

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

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

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

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-09 with updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/05/233 May 2023 Cessation of Phillip Coombes as a person with significant control on 2020-07-13

View Document

03/05/233 May 2023 Change of details for Mrs Sandra Nurmohamed as a person with significant control on 2020-07-15

View Document

28/04/2328 April 2023 Secretary's details changed for Ms Sandra Delaney on 2023-04-25

View Document

28/04/2328 April 2023 Director's details changed for Ms Sandra Delaney on 2023-04-25

View Document

28/04/2328 April 2023 Change of details for Ms Sandra Delaney as a person with significant control on 2023-04-25

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

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

View Accounts

27/02/2127 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR PHILLIP COOMBES

View Document

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

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA DELANEY

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR MOHAMED NURMOHAMED

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

11/11/1911 November 2019 SECRETARY APPOINTED MS SANDRA DELANEY

View Document

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

View Accounts

15/04/1915 April 2019 15/04/19 STATEMENT OF CAPITAL GBP 17.18

View Document

15/04/1915 April 2019 REDUCE ISSUED CAPITAL 04/12/2018

View Document

15/04/1915 April 2019 STATEMENT BY DIRECTORS

View Document

15/04/1915 April 2019 SOLVENCY STATEMENT DATED 04/12/18

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MS SANDRA DELANEY

View Document

28/02/1928 February 2019 31/05/18 AUDITED ABRIDGED

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

08/03/188 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR IAN HUNT

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COCK

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MR IAN JOSEPH HUNT / 23/06/2017

View Document

03/07/173 July 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

30/06/1730 June 2017 ADOPT ARTICLES 23/06/2017

View Document

29/06/1729 June 2017 ADOPT ARTICLES 23/06/2017

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

31/03/1631 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL COCK

View Document

27/03/1527 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

20/01/1520 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

31/03/1431 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

05/01/145 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

27/03/1327 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

23/10/1223 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

26/03/1226 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

07/02/127 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

28/03/1128 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WARWICK COCK / 01/10/2010

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WARWICK COCK / 01/10/2010

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOSEPH HUNT / 04/11/2010

View Document

14/02/1114 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN COOMBES / 26/03/2010

View Document

19/04/1019 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

09/11/099 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

30/09/0930 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/03/0931 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM FTL HOUSE 29 WELLINGTON BUSINESS PARK DUKES RIDE CROWTHORNE BERKSHIRE RG45 6LS

View Document

02/05/082 May 2008 DIRECTOR APPOINTED PHILLIP JOHN COOMBES

View Document

17/04/0817 April 2008 SUBDIVISION 02/04/2008

View Document

17/04/0817 April 2008 ADOPT ARTICLES 02/04/2008

View Document

17/04/0817 April 2008 SHARE AGREEMENT OTC

View Document

17/04/0817 April 2008 S-DIV

View Document

05/04/085 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/04/084 April 2008 DIRECTOR APPOINTED IAN JOSEPH HUNT

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM DA VINCI HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EQ ENGLAND

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR PENNINGTONS DIRECTORS (NO. 1) LIMITED

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED SECRETARY PENNSEC LIMITED

View Document

04/04/084 April 2008 DIRECTOR AND SECRETARY APPOINTED MICHAEL WARWICK COCK

View Document

04/04/084 April 2008 ACC. REF. DATE EXTENDED FROM 31/03/2009 TO 31/05/2009

View Document

26/03/0826 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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