THE FIBRO GUY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/04/2525 April 2025 | Confirmation statement made on 2025-03-22 with updates |
| 22/04/2522 April 2025 | Notification of Jonathan Melrose Young as a person with significant control on 2024-03-31 |
| 22/04/2522 April 2025 | Statement of capital following an allotment of shares on 2024-03-31 |
| 31/03/2531 March 2025 | Micro company accounts made up to 2024-03-31 |
| 05/11/245 November 2024 | Secretary's details changed for Mr Adam Foster on 2024-11-01 |
| 04/11/244 November 2024 | Director's details changed for Mr Adam Christopher Foster on 2024-11-01 |
| 04/11/244 November 2024 | Change of details for Mr Adam Foster as a person with significant control on 2024-11-01 |
| 04/09/244 September 2024 | Change of details for Mr Adam Foster as a person with significant control on 2024-09-04 |
| 04/09/244 September 2024 | Director's details changed for Mr Adam Christopher Foster on 2024-09-04 |
| 06/04/246 April 2024 | Confirmation statement made on 2024-03-22 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 02/03/242 March 2024 | Director's details changed for Mr Jonathan Melrose Young on 2024-03-01 |
| 02/03/242 March 2024 | Registered office address changed from Jocelyne Launcherley Wells BA5 1QJ England to 85 Great Portland Street London W1W 7LT on 2024-03-02 |
| 02/03/242 March 2024 | Director's details changed for Mr Adam Christopher Foster on 2024-03-01 |
| 02/03/242 March 2024 | Change of details for Mr Adam Foster as a person with significant control on 2024-03-01 |
| 31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
| 24/10/2324 October 2023 | Appointment of Mr Jonathan Melrose Young as a director on 2023-10-23 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/03/2323 March 2023 | Confirmation statement made on 2023-03-22 with updates |
| 29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
| 06/04/226 April 2022 | Confirmation statement made on 2022-03-22 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/06/2118 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 01/04/211 April 2021 | CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/01/2126 January 2021 | REGISTERED OFFICE CHANGED ON 26/01/2021 FROM 27 BAIRD AVENUE WALLSEND TYNE & WEAR NE28 0JS ENGLAND |
| 07/10/207 October 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/03/2025 March 2020 | REGISTERED OFFICE CHANGED ON 25/03/2020 FROM SUITE 9 SAVILLE EXCHANGE HOWARD STREET NORTH SHIELDS TYNE AND WEAR NE30 1SE UNITED KINGDOM |
| 24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
| 13/06/1913 June 2019 | REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 27 BAIRD AVENUE HOWDON NEWCASTLE TYNE AND WEAR NE28 0JS UNITED KINGDOM |
| 15/04/1915 April 2019 | SECRETARY APPOINTED MR ADAM FOSTER |
| 23/03/1923 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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