FIBRE 1ST LTD
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | First Gazette notice for voluntary strike-off |
| 21/10/2521 October 2025 New | Registered office address changed from 28 Normandy Way Bletchley Buckinghamshire MK3 7UN United Kingdom to 50 50 Watling Street, Bletchley Milton Keynes Buckinghamshire MK2 2BY on 2025-10-21 |
| 17/10/2517 October 2025 New | Voluntary strike-off action has been suspended |
| 17/10/2517 October 2025 New | Voluntary strike-off action has been suspended |
| 13/10/2513 October 2025 New | Application to strike the company off the register |
| 22/09/2522 September 2025 New | Director's details changed for Mr David John Nelson on 2025-09-22 |
| 22/09/2522 September 2025 New | Change of details for Mr Shaquille Anthony Esparon-Robertson as a person with significant control on 2025-09-22 |
| 22/09/2522 September 2025 New | Change of details for Mr David John Nelson as a person with significant control on 2025-09-22 |
| 22/09/2522 September 2025 New | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 28 Normandy Way Bletchley Buckinghamshire MK3 7UN on 2025-09-22 |
| 22/09/2522 September 2025 New | Director's details changed for Mr Shaquille Anthony Esparon-Robertson on 2025-09-22 |
| 17/10/2417 October 2024 | Total exemption full accounts made up to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 05/09/235 September 2023 | Incorporation |
More Company Information
Recently Viewed
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