FIBRENATION LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

17/07/2317 July 2023 Full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

28/10/2128 October 2021 Full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Registration of charge 114411770001, created on 2021-08-06

View Document

05/08/215 August 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

02/08/212 August 2021 Register inspection address has been changed from 11 Evesham Street London W11 4AR United Kingdom to 15 Bedford Street London WC2E 9HE

View Document

27/07/2127 July 2021 Full accounts made up to 2020-03-31

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

27/07/2027 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

27/07/2027 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

27/07/2027 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

27/07/2027 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/201 April 2020 SAIL ADDRESS CREATED

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR TRISTIA HARRISON

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR TERENCE ALAN HART

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL MCARTHUR

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED WILLIAM GREGORY MESCH

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, SECRETARY TIMOTHY MORRIS

View Document

31/03/2031 March 2020 SECRETARY APPOINTED CHRISTOPHER GAWN

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR KATE FERRY

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED SIMON HOLDEN

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 11 EVESHAM STREET LONDON W11 4AR ENGLAND

View Document

27/03/2027 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED

View Document

27/03/2027 March 2020 CESSATION OF TALKTALK COMMUNICATIONS LIMITED AS A PSC

View Document

08/01/208 January 2020 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR NEIL MCARTHUR

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

03/04/193 April 2019 SECRETARY APPOINTED MR TIMOTHY SIMON MORRIS

View Document

01/11/181 November 2018 COMPANY NAME CHANGED ACORN TELECOM LIMITED CERTIFICATE ISSUED ON 01/11/18

View Document

29/06/1829 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information