NEXFIBRE NETWORKS LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Statement of capital following an allotment of shares on 2025-06-16 |
19/05/2519 May 2025 | Director's details changed for Simon Blayney on 2025-05-19 |
11/03/2511 March 2025 | Statement of capital following an allotment of shares on 2025-03-10 |
29/01/2529 January 2025 | Registered office address changed from Griffin House Hammersmith Road London W6 8BS England to Floor 4 50 Eastbourne Terrace London W2 6LG on 2025-01-29 |
29/01/2529 January 2025 | Change of details for Opal Jvco Limited as a person with significant control on 2025-01-29 |
12/12/2412 December 2024 | Statement of capital following an allotment of shares on 2024-12-12 |
01/10/241 October 2024 | Statement of capital following an allotment of shares on 2024-09-30 |
23/09/2423 September 2024 | Accounts for a small company made up to 2023-12-31 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-26 with updates |
21/06/2421 June 2024 | Statement of capital following an allotment of shares on 2024-06-21 |
14/02/2414 February 2024 | Appointment of Rajiv Datta as a director on 2024-02-09 |
12/12/2312 December 2023 | Statement of capital following an allotment of shares on 2023-12-11 |
12/12/2312 December 2023 | Statement of capital following an allotment of shares on 2023-12-11 |
11/10/2311 October 2023 | Statement of capital following an allotment of shares on 2023-10-10 |
10/10/2310 October 2023 | Accounts for a small company made up to 2022-12-31 |
30/08/2330 August 2023 | Confirmation statement made on 2023-08-26 with updates |
13/06/2313 June 2023 | Statement of capital following an allotment of shares on 2023-06-09 |
10/02/2310 February 2023 | Appointment of Simon Blayney as a director on 2023-02-09 |
22/12/2222 December 2022 | Certificate of change of name |
19/12/2219 December 2022 | Change of details for Liberty Global Investment Jvco Limited as a person with significant control on 2022-12-15 |
16/12/2216 December 2022 | Termination of appointment of Vmed O2 Secretaries Limited as a secretary on 2022-12-15 |
16/12/2216 December 2022 | Appointment of Giles Benjamin Rowbotham as a secretary on 2022-12-15 |
16/12/2216 December 2022 | Appointment of Giles Benjamin Rowbotham as a director on 2022-12-15 |
16/12/2216 December 2022 | Termination of appointment of Julia Louise Boyle as a director on 2022-12-15 |
16/12/2216 December 2022 | Termination of appointment of Mark David Hardman as a director on 2022-12-15 |
16/12/2216 December 2022 | Statement of capital following an allotment of shares on 2022-12-15 |
14/12/2214 December 2022 | Registration of charge 121751770001, created on 2022-12-12 |
29/11/2229 November 2022 | Registered office address changed from 500 Brook Drive Reading RG2 6UU United Kingdom to Griffin House Hammersmith Road London W6 8BS on 2022-11-29 |
23/11/2223 November 2022 | Resolutions |
23/11/2223 November 2022 | Memorandum and Articles of Association |
23/11/2223 November 2022 | Resolutions |
23/11/2223 November 2022 | Resolutions |
23/11/2223 November 2022 | Resolutions |
24/10/2224 October 2022 | Cessation of Vmed O2 Uk Limited as a person with significant control on 2022-10-21 |
24/10/2224 October 2022 | Notification of Liberty Global Investment Jvco Limited as a person with significant control on 2022-10-21 |
07/10/227 October 2022 | Accounts for a small company made up to 2021-12-31 |
27/09/2227 September 2022 | |
21/01/2221 January 2022 | Second filing of a statement of capital following an allotment of shares on 2020-12-21 |
04/11/214 November 2021 | Appointment of Vmed O2 Secretaries Limited as a secretary on 2021-11-01 |
01/11/211 November 2021 | Termination of appointment of Mine Ozkan Hifzi as a director on 2021-11-01 |
05/10/215 October 2021 | Appointment of Mr Mark David Hardman as a director on 2021-10-01 |
05/10/215 October 2021 | Appointment of Julia Louise Boyle as a director on 2021-10-01 |
05/10/215 October 2021 | Termination of appointment of Roderick Gregor Mcneil as a director on 2021-10-01 |
05/10/215 October 2021 | Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on 2021-10-01 |
05/01/215 January 2021 | Statement of capital following an allotment of shares on 2020-12-21 |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES |
19/06/2019 June 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DUNN |
22/10/1922 October 2019 | COMPANY NAME CHANGED LIBERTY FIBRE LIMITED CERTIFICATE ISSUED ON 22/10/19 |
16/10/1916 October 2019 | ARTICLES OF ASSOCIATION |
04/09/194 September 2019 | CURREXT FROM 31/08/2020 TO 31/12/2020 |
27/08/1927 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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