FIBRENEST LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

05/08/255 August 2025 NewRegistered office address changed from Persimmon House Fulford York YO19 4FE United Kingdom to Synergy House Windmill Avenue Woolpit Bury St. Edmunds IP30 9UP on 2025-08-05

View Document

05/08/255 August 2025 NewAppointment of Samuel Hockman as a director on 2025-08-05

View Document

05/08/255 August 2025 NewAppointment of Mr Clive Eric Linsdell as a director on 2025-08-05

View Document

05/08/255 August 2025 NewAppointment of Mr Neil Edward Shaw as a director on 2025-08-05

View Document

05/08/255 August 2025 NewAppointment of Jason John Roissetter as a director on 2025-08-05

View Document

05/08/255 August 2025 NewAppointment of Mr Richard Mark Brett as a director on 2025-08-05

View Document

05/08/255 August 2025 NewAppointment of Christopher Paul Mumford as a secretary on 2025-08-05

View Document

05/08/255 August 2025 NewCurrent accounting period shortened from 2026-03-31 to 2025-12-31

View Document

05/08/255 August 2025 NewTermination of appointment of Michael John Smith as a director on 2025-08-05

View Document

05/08/255 August 2025 NewTermination of appointment of Tracy Lazelle Davison as a secretary on 2025-08-05

View Document

05/08/255 August 2025 NewNotification of Buuk Infrastructure No 2 Limited as a person with significant control on 2025-08-05

View Document

05/08/255 August 2025 NewCessation of Persimmon Homes Limited as a person with significant control on 2025-08-05

View Document

05/08/255 August 2025 NewTermination of appointment of Julia Nichols as a director on 2025-08-05

View Document

14/04/2514 April 2025 Certificate of change of name

View Document

06/03/256 March 2025 Incorporation

View Document


More Company Information