FIBONACCI (UK) LTD

Company Documents

DateDescription
26/04/2226 April 2022 First Gazette notice for voluntary strike-off

View Document

05/04/225 April 2022 Micro company accounts made up to 2022-01-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

26/04/1826 April 2018 26/04/18 STATEMENT OF CAPITAL GBP 2

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 DISS40 (DISS40(SOAD))

View Document

30/01/1730 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

09/03/169 March 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 DISS40 (DISS40(SOAD))

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/01/1630 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM C/O D G DOWECK & CO LIMITED HOLMES MILL HOLMES STREET ROCHDALE LANCASHIRE OL12 6AQ

View Document

19/02/1519 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/02/1420 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/02/1322 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/02/126 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN GARDNER

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR JOHN ROBERT GARDNER

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HIGSON

View Document

03/02/113 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 26 KING STREET MANCHESTER LANCASHIRE M26 6AY

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MR ANDREW HIGSON

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ANTHONY DOWECK / 22/01/2010

View Document

15/02/1015 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM APARTMENT 5, WATERPARK HALL WATERPARK ROAD BROUGHTON PARK MANCHESTER M7 4ZY

View Document

03/02/103 February 2010 COMPANY NAME CHANGED MAD DOG MEDIA LIMITED CERTIFICATE ISSUED ON 03/02/10

View Document

21/01/1021 January 2010 CHANGE OF NAME 31/12/2009

View Document

04/07/094 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID MARRINER

View Document

22/01/0922 January 2009 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