Advanced company searchLink opens in new window

INDEPENDENT FIBRE RETAIL LIMITED

Company number 07443511

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)
11 Oct 2023 AA Full accounts made up to 31 December 2022
18 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
15 Sep 2022 AA Full accounts made up to 31 December 2021
14 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
02 Dec 2021 TM01 Termination of appointment of Colin Smith as a director on 30 November 2021
01 Dec 2021 AP01 Appointment of Mr Paul Wedlock as a director on 25 November 2021
23 Sep 2021 AA Full accounts made up to 31 December 2020
15 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
24 Dec 2020 AA Full accounts made up to 31 December 2019
22 Dec 2020 AP01 Appointment of Mr Simon Robson as a director on 17 December 2020
22 Oct 2020 MA Memorandum and Articles of Association
22 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
25 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
18 Oct 2019 CH01 Director's details changed for Ms Tanya Claire Richards on 11 October 2019
18 Oct 2019 CH01 Director's details changed for Mr Colin Smith on 11 October 2019
18 Oct 2019 AD01 Registered office address changed from Sky Central Grant Way Isleworth Middlesex TW7 5QD to Grant Way Isleworth Middlesex TW7 5QD on 18 October 2019
02 Oct 2019 AP01 Appointment of Ms Tanya Claire Richards as a director on 18 September 2019
02 Oct 2019 PSC02 Notification of Sky Uk Limited as a person with significant control on 18 September 2019
02 Oct 2019 TM01 Termination of appointment of Clive Eric Linsdell as a director on 18 September 2019
02 Oct 2019 PSC07 Cessation of Buuk Infrastructure No 2 Limited as a person with significant control on 18 September 2019
02 Oct 2019 TM01 Termination of appointment of Darryl John Corney as a director on 18 September 2019
02 Oct 2019 AP04 Appointment of Sky Corporate Secretary Limited as a secretary on 18 September 2019
02 Oct 2019 TM01 Termination of appointment of Andrew Robinson as a director on 18 September 2019
02 Oct 2019 AD01 Registered office address changed from Synergy House Windmill Avenue Woolpit Bury St. Edmunds IP30 9UP England to Sky Central Grant Way Isleworth Middlesex TW7 5QD on 2 October 2019