FULL FIBRE NETWORK GROUP LTD

Company Documents

DateDescription
11/05/2211 May 2022 Notification of Alfie Mark Gillam as a person with significant control on 2022-05-11

View Document

11/05/2211 May 2022 Termination of appointment of Ryan Roy Bishop as a director on 2022-05-10

View Document

11/05/2211 May 2022 Appointment of Mr Alfie Mark Gillam as a director on 2022-05-11

View Document

11/05/2211 May 2022 Cessation of Ryan Bishop as a person with significant control on 2022-05-10

View Document

04/03/224 March 2022 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Unit a2 Five Stones Toddington Lane Littlehampton West Sussex BN17 7PP on 2022-03-04

View Document

04/03/224 March 2022 Notification of Ryan Bishop as a person with significant control on 2022-02-21

View Document

18/02/2218 February 2022 Cessation of Alfie Mark Gillam as a person with significant control on 2022-02-17

View Document

18/02/2218 February 2022 Termination of appointment of Susan Beak as a director on 2022-02-05

View Document

18/02/2218 February 2022 Termination of appointment of Alfie Gillam as a director on 2022-02-17

View Document

18/02/2218 February 2022 Appointment of Mr Ryan Roy Bishop as a director on 2022-02-18

View Document

12/10/2112 October 2021 Micro company accounts made up to 2021-07-31

View Document

01/08/211 August 2021 Confirmation statement made on 2021-07-20 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Termination of appointment of Susan Beak as a director on 2021-07-28

View Document

23/07/2123 July 2021 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 58 Chestnut Way Newhaven BN9 9XG on 2021-07-23

View Document

22/06/2122 June 2021 Change of details for Mr Alfie Mark Gillam as a person with significant control on 2021-06-19

View Document

19/06/2119 June 2021 Director's details changed for Mr Alfie Gillam on 2021-06-19

View Document

19/06/2119 June 2021 Registered office address changed from 20a the Lynchets Lewes BN7 2BL England to 61 Bridge Street Kington HR5 3DJ on 2021-06-19

View Document

19/06/2119 June 2021 Change of details for Mr Alfie Mark Gillam as a person with significant control on 2021-06-19

View Document

18/06/2118 June 2021 Director's details changed for Mrs Susan Beak on 2021-06-18

View Document

21/07/2021 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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