NEXFIBRE NETWORKS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewStatement of capital following an allotment of shares on 2025-06-16

View Document

19/05/2519 May 2025 Director's details changed for Simon Blayney on 2025-05-19

View Document

11/03/2511 March 2025 Statement of capital following an allotment of shares on 2025-03-10

View Document

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

View Document

29/01/2529 January 2025 Change of details for Opal Jvco Limited as a person with significant control on 2025-01-29

View Document

12/12/2412 December 2024 Statement of capital following an allotment of shares on 2024-12-12

View Document

01/10/241 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-12-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-26 with updates

View Document

21/06/2421 June 2024 Statement of capital following an allotment of shares on 2024-06-21

View Document

14/02/2414 February 2024 Appointment of Rajiv Datta as a director on 2024-02-09

View Document

12/12/2312 December 2023 Statement of capital following an allotment of shares on 2023-12-11

View Document

12/12/2312 December 2023 Statement of capital following an allotment of shares on 2023-12-11

View Document

11/10/2311 October 2023 Statement of capital following an allotment of shares on 2023-10-10

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-26 with updates

View Document

13/06/2313 June 2023 Statement of capital following an allotment of shares on 2023-06-09

View Document

10/02/2310 February 2023 Appointment of Simon Blayney as a director on 2023-02-09

View Document

22/12/2222 December 2022 Certificate of change of name

View Document

19/12/2219 December 2022 Change of details for Liberty Global Investment Jvco Limited as a person with significant control on 2022-12-15

View Document

16/12/2216 December 2022 Termination of appointment of Vmed O2 Secretaries Limited as a secretary on 2022-12-15

View Document

16/12/2216 December 2022 Appointment of Giles Benjamin Rowbotham as a secretary on 2022-12-15

View Document

16/12/2216 December 2022 Appointment of Giles Benjamin Rowbotham as a director on 2022-12-15

View Document

16/12/2216 December 2022 Termination of appointment of Julia Louise Boyle as a director on 2022-12-15

View Document

16/12/2216 December 2022 Termination of appointment of Mark David Hardman as a director on 2022-12-15

View Document

16/12/2216 December 2022 Statement of capital following an allotment of shares on 2022-12-15

View Document

14/12/2214 December 2022 Registration of charge 121751770001, created on 2022-12-12

View Document

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

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Memorandum and Articles of Association

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

24/10/2224 October 2022 Cessation of Vmed O2 Uk Limited as a person with significant control on 2022-10-21

View Document

24/10/2224 October 2022 Notification of Liberty Global Investment Jvco Limited as a person with significant control on 2022-10-21

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

27/09/2227 September 2022

View Document

21/01/2221 January 2022 Second filing of a statement of capital following an allotment of shares on 2020-12-21

View Document

04/11/214 November 2021 Appointment of Vmed O2 Secretaries Limited as a secretary on 2021-11-01

View Document

01/11/211 November 2021 Termination of appointment of Mine Ozkan Hifzi as a director on 2021-11-01

View Document

05/10/215 October 2021 Appointment of Mr Mark David Hardman as a director on 2021-10-01

View Document

05/10/215 October 2021 Appointment of Julia Louise Boyle as a director on 2021-10-01

View Document

05/10/215 October 2021 Termination of appointment of Roderick Gregor Mcneil as a director on 2021-10-01

View Document

05/10/215 October 2021 Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on 2021-10-01

View Document

05/01/215 January 2021 Statement of capital following an allotment of shares on 2020-12-21

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT DUNN

View Document

22/10/1922 October 2019 COMPANY NAME CHANGED LIBERTY FIBRE LIMITED CERTIFICATE ISSUED ON 22/10/19

View Document

16/10/1916 October 2019 ARTICLES OF ASSOCIATION

View Document

04/09/194 September 2019 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

27/08/1927 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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