Advanced company searchLink opens in new window

COMMUNITY FIBRE LIMITED

Company number 07413288

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 May 2024 SH01 Statement of capital following an allotment of shares on 30 April 2024
  • GBP 21,840.743
08 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Mar 2024 SH01 Statement of capital following an allotment of shares on 4 March 2024
  • GBP 21,813.7743
25 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Jan 2024 SH01 Statement of capital following an allotment of shares on 22 January 2024
  • GBP 21,732.8682
07 Nov 2023 SH01 Statement of capital following an allotment of shares on 3 November 2023
  • GBP 21,624.9933
06 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with updates
04 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
10 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Aug 2023 SH01 Statement of capital following an allotment of shares on 2 August 2023
  • GBP 21,463.181
30 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 03/05/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
30 May 2023 AP01 Appointment of Mr Benjamin James Terry as a director on 22 May 2023
26 May 2023 TM01 Termination of appointment of Christopher Charles Hogg as a director on 22 May 2023
23 May 2023 MA Memorandum and Articles of Association
20 May 2023 SH02 Consolidation of shares on 9 May 2023
20 May 2023 SH08 Change of share class name or designation
20 May 2023 SH02 Sub-division of shares on 9 May 2023
20 May 2023 SH10 Particulars of variation of rights attached to shares
20 May 2023 SH08 Change of share class name or designation
17 Apr 2023 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ
25 Jan 2023 AP01 Appointment of Maximilian Buttinger as a director on 25 January 2023
25 Jan 2023 TM01 Termination of appointment of Jan-Ole Gerschefski as a director on 25 January 2023
11 Jan 2023 MR04 Satisfaction of charge 074132880003 in full
06 Dec 2022 MR01 Registration of charge 074132880004, created on 2 December 2022