FIBREFISH LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

20/11/2420 November 2024 Application to strike the company off the register

View Document

09/05/249 May 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

20/07/2320 July 2023 Registered office address changed from 247a West End Lane London NW6 1XN to 40 Swallowfield Road London SE7 7NR on 2023-07-20

View Document

08/03/238 March 2023 Administrative restoration application

View Document

08/03/238 March 2023 Confirmation statement made on 2021-09-23 with no updates

View Document

08/03/238 March 2023 Confirmation statement made on 2020-09-23 with no updates

View Document

08/03/238 March 2023 Confirmation statement made on 2022-09-23 with no updates

View Document

08/03/238 March 2023 Micro company accounts made up to 2022-09-30

View Document

08/03/238 March 2023 Micro company accounts made up to 2020-09-30

View Document

08/03/238 March 2023 Micro company accounts made up to 2021-09-30

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

06/10/196 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/09/1625 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM 134 SUSSEX WAY LONDON N7 6RB

View Document

19/10/1319 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/06/1319 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

11/10/1211 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMEEZ LALLA / 10/10/2012

View Document

10/10/1210 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RAMEEZ LALLA / 10/10/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/06/1216 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM FLAT 140 THE BEAUX ARTS BUILDING 10-18 MANOR GARDENS LONDON N7 6JS UNITED KINGDOM

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMEEZ LALLA / 03/10/2011

View Document

04/10/114 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

25/03/1125 March 2011 COMPANY NAME CHANGED MYTECH CS LIMITED CERTIFICATE ISSUED ON 25/03/11

View Document

25/03/1125 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/09/1023 September 2010 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