FIBREGEN LIMITED

Company Documents

DateDescription
29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EUGENE REWRIE / 29/08/2019

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

31/03/1931 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

23/03/1823 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/03/1611 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 SAIL ADDRESS CHANGED FROM: SHARE REGISTRARS LIMITED FIRST FLOOR 9 LION & LAMB YARD FARNHAM SURREY GU9 7LL

View Document

05/02/165 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

06/03/146 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM 31 HARLEY STREET LONDON W1G 9QS

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/04/1312 April 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN BRADLEY HOARE

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR GLENN SMITH

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/03/135 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN STIRLING

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/04/123 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

20/02/1220 February 2012 09/02/12 BULK LIST

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR PAUL EUGENE REWRIE

View Document

21/02/1121 February 2011 09/02/11 BULK LIST

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD SQUIRES

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

27/09/1027 September 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/09/1027 September 2010 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

27/09/1027 September 2010 REREG PLC TO PRI; RES02 PASS DATE:24/09/2010

View Document

27/09/1027 September 2010 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

08/06/108 June 2010 CURREXT FROM 31/12/2009 TO 30/06/2010

View Document

01/06/101 June 2010 17/05/10 STATEMENT OF CAPITAL GBP 6390000

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR JOHN HAROLD STIRLING

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN STIRLING

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARK CAMPANALE

View Document

25/02/1025 February 2010 09/02/10 BULK LIST

View Document

09/02/109 February 2010 ADOPT ACCOUNTS/ REAPT AUD/ DIR 14/12/2009

View Document

09/02/109 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

09/02/109 February 2010 09/02/10 STATEMENT OF CAPITAL GBP 591976.86

View Document

18/11/0918 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

02/06/092 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/06/092 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/03/099 March 2009 RETURN MADE UP TO 09/02/09; BULK LIST AVAILABLE SEPARATELY

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM, CITY TOWER LEVEL 2, 40 BASINGHALL STREET, LONDON, EC2V 5DE

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER GREENSMITH

View Document

30/07/0830 July 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

30/07/0830 July 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

28/07/0828 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED RICHARD SQUIRES

View Document

08/07/088 July 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

08/07/088 July 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

11/06/0811 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/06/0811 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/05/0823 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/0823 May 2008 GBP NC 1000000/2520000 22/05/2008

View Document

22/05/0822 May 2008 COMPANY NAME CHANGED LIBRA NATURAL RESOURCES PLC CERTIFICATE ISSUED ON 22/05/08

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED JOHN HAROLD STIRLING

View Document

28/02/0828 February 2008 RETURN MADE UP TO 09/02/08; BULK LIST AVAILABLE SEPARATELY

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 09/02/07; BULK LIST AVAILABLE SEPARATELY

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 14 WELBECK STEET, LONDON, N1G 9XU

View Document

06/09/066 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0630 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/0622 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 09/02/06; BULK LIST AVAILABLE SEPARATELY

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM: 31 HARLEY STREET, LONDON, W1G 9QS

View Document

02/09/052 September 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

21/03/0521 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/054 March 2005 APPLICATION COMMENCE BUSINESS

View Document

04/03/054 March 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/059 February 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