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)
02 Oct 2019 AP01 Appointment of Mr Colin Smith as a director on 18 September 2019
02 Oct 2019 TM02 Termination of appointment of Christopher Mumford as a secretary on 18 September 2019
01 Aug 2019 AA Full accounts made up to 31 December 2018
19 Jun 2019 AD01 Registered office address changed from Energy House Woolpit Business Park Woolpit Bury St Edmonds Suffolk IP30 9UP to Synergy House Windmill Avenue Woolpit Bury St. Edmunds IP30 9UP on 19 June 2019
19 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
24 Sep 2018 AA Full accounts made up to 31 December 2017
09 Apr 2018 PSC02 Notification of Buuk Infrastructure No 2 Limited as a person with significant control on 6 April 2016
09 Apr 2018 PSC07 Cessation of The Gas Transportation Company Limited as a person with significant control on 6 April 2016
21 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
19 Sep 2017 AA Full accounts made up to 31 December 2016
21 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
27 Jul 2016 AA Full accounts made up to 31 December 2015
19 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
24 Sep 2015 AA Full accounts made up to 31 December 2014
19 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
08 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Feb 2014 AP01 Appointment of Mr Andrew Robinson as a director
06 Jan 2014 TM01 Termination of appointment of Neil Shaw as a director
06 Jan 2014 CH01 Director's details changed for Mr Clive Eric Linsdell on 23 October 2013
20 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
14 Nov 2013 CERTNM Company name changed gtc fibre networks LIMITED\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-11-13
  • NM01 ‐ Change of name by resolution
31 Oct 2013 AP01 Appointment of Mr Darryl John Corney as a director
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Apr 2013 AP03 Appointment of Christopher Mumford as a secretary
10 Apr 2013 TM02 Termination of appointment of Simon Lee as a secretary