FIBRUS NETWORKS (FFNI) LTD

Company Documents

DateDescription
31/12/2431 December 2024 Accounts for a small company made up to 2024-03-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

30/09/2430 September 2024 Change of details for Fibrus Networks Ltd as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Registered office address changed from Lanyon Plaza West Tower 8 Lanyon Place Belfast BT1 3LP Northern Ireland to 108-113 Dargan Crescent Belfast Northern Ireland BT3 9JP on 2024-09-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

09/10/239 October 2023 Accounts for a small company made up to 2023-03-31

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Sub-division of shares on 2023-03-06

View Document

19/04/2319 April 2023 Resolutions

View Document

10/03/2310 March 2023 Appointment of Mr Savvas Karatapanis as a director on 2022-09-16

View Document

09/03/239 March 2023 Termination of appointment of Michele Armanini as a director on 2022-09-16

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

24/10/2224 October 2022 Director's details changed for Mr Lee Hamano-Crossingham on 2022-10-21

View Document

24/10/2224 October 2022 Cessation of B4B Telecoms Ltd as a person with significant control on 2022-02-15

View Document

13/09/2213 September 2022 Accounts for a small company made up to 2022-03-31

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Memorandum and Articles of Association

View Document

04/04/224 April 2022 Accounts for a small company made up to 2021-03-31

View Document

31/03/2231 March 2022 Registration of charge NI6733750002, created on 2022-03-29

View Document

15/02/2215 February 2022 Appointment of Mr Lee Hamano-Crossingham as a director on 2022-02-14

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

09/07/219 July 2021 Previous accounting period shortened from 2021-12-31 to 2021-03-31

View Document

11/06/2111 June 2021 APPOINTMENT TERMINATED, DIRECTOR XIANG XU

View Document

11/06/2111 June 2021 DIRECTOR APPOINTED MS IRIS IVKOVIC

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM BLOCK A, BOUCHER BUSINESS STUDIOS 9 GLENMACHAN PLACE BELFAST CO ANTRIM, NORTHERN IRELAND BT12 6QH UNITED KINGDOM

View Document

08/02/218 February 2021 ARTICLES OF ASSOCIATION

View Document

08/02/218 February 2021 ADOPT ARTICLES 21/12/2020

View Document

02/12/202 December 2020 DIRECTOR APPOINTED MR MICHELE ARMANINI

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEWS

View Document

01/12/201 December 2020 CURREXT FROM 31/10/2021 TO 31/12/2021

View Document

13/10/2013 October 2020 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