FIBRE CONSULTING LIMITED

Company Documents

DateDescription
27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 23 MARY ANN GARDENS LONDON SE8 3DP ENGLAND

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN WALKER / 02/03/2020

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WALKER / 02/03/2020

View Document

20/10/1920 October 2019 DISS40 (DISS40(SOAD))

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 34 WESTWAY CATERHAM ON THE HILL SURREY CR3 5TP ENGLAND

View Document

07/09/197 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/08/181 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE

View Document

28/03/1828 March 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AML REGISTRARS LIMITED / 28/03/2018

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN WALKER

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WALKER / 26/07/2016

View Document

07/06/167 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WALKER / 01/04/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/08/144 August 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WALKER / 19/03/2014

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/10/1326 October 2013 DISS40 (DISS40(SOAD))

View Document

24/10/1324 October 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/08/123 August 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/07/117 July 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WALKER / 26/01/2011

View Document

25/08/1025 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AML REGISTRARS LIMITED / 12/05/2010

View Document

25/08/1025 August 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WALKER / 07/05/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 SECRETARY APPOINTED AML REGISTRARS LIMITED

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED DAVID JOHN WALKER

View Document

13/05/0813 May 2008 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