FIBRE TECHNOLOGIES HOLDINGS 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 Mrs Sandra Nurmohamed on 2025-04-07

View Document

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

View Document

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

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

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

View Accounts

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

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

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

View Accounts

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

View Document

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

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

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

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

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

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 DIRECTOR APPOINTED MR MOHAMED NURMOHAMED

View Document

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

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

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

View Accounts

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

View Document

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

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 ARTICLES OF ASSOCIATION

View Document

30/10/1730 October 2017 ALTER ARTICLES 06/10/2017

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COCK

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR PHILLIP JOHN COOMBES

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR IAN HUNT

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

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

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

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

10/09/1510 September 2015 Annual return made up to 23 August 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

28/08/1428 August 2014 Annual return made up to 23 August 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

23/08/1323 August 2013 Annual return made up to 23 August 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

24/08/1224 August 2012 Annual return made up to 23 August 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

13/09/1113 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WARWICK COCK / 01/10/2010

View Document

13/09/1113 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOSEPH HUNT / 23/09/2010

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WARWICK COCK / 01/10/2010

View Document

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

View Document

23/08/1023 August 2010 Annual return made up to 23 August 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

24/08/0924 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/05/086 May 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/04/0816 April 2008 SECTION 394

View Document

16/04/0816 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR SHIRLEY COOMBES

View Document

16/04/0816 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP COOMBES

View Document

05/10/075 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

View Document

05/09/065 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/05/06

View Document

18/11/0518 November 2005 S-DIV 02/11/05

View Document

18/11/0518 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0518 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/11/0518 November 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/11/0518 November 2005 RE:SUB DIVIDE SHARES 01/11/05

View Document

18/11/0518 November 2005 SHARES AGREEMENT OTC

View Document

18/10/0518 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0523 August 2005 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