THE FIBRO GUY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-03-22 with updates

View Document

22/04/2522 April 2025 Notification of Jonathan Melrose Young as a person with significant control on 2024-03-31

View Document

22/04/2522 April 2025 Statement of capital following an allotment of shares on 2024-03-31

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Secretary's details changed for Mr Adam Foster on 2024-11-01

View Document

04/11/244 November 2024 Director's details changed for Mr Adam Christopher Foster on 2024-11-01

View Document

04/11/244 November 2024 Change of details for Mr Adam Foster as a person with significant control on 2024-11-01

View Document

04/09/244 September 2024 Change of details for Mr Adam Foster as a person with significant control on 2024-09-04

View Document

04/09/244 September 2024 Director's details changed for Mr Adam Christopher Foster on 2024-09-04

View Document

06/04/246 April 2024 Confirmation statement made on 2024-03-22 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/03/242 March 2024 Director's details changed for Mr Jonathan Melrose Young on 2024-03-01

View Document

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

View Document

02/03/242 March 2024 Director's details changed for Mr Adam Christopher Foster on 2024-03-01

View Document

02/03/242 March 2024 Change of details for Mr Adam Foster as a person with significant control on 2024-03-01

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Appointment of Mr Jonathan Melrose Young as a director on 2023-10-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-22 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/06/2118 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 REGISTERED OFFICE CHANGED ON 26/01/2021 FROM 27 BAIRD AVENUE WALLSEND TYNE & WEAR NE28 0JS ENGLAND

View Document

07/10/207 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

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

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

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

View Document

15/04/1915 April 2019 SECRETARY APPOINTED MR ADAM FOSTER

View Document

23/03/1923 March 2019 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