ALLPOINTS FIBRE LIMITED

The Carriage House, Station Works The Carriage House, Station Works, Claverdon, CV35 8PE, Warwickshire, United Kingdom
StatusACTIVE
Company No.13551210
CategoryPrivate Limited Company
Incorporated06 Aug 2021
Age2 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

ALLPOINTS FIBRE LIMITED is an active private limited company with number 13551210. It was incorporated 2 years, 11 months, 2 days ago, on 06 August 2021. The company address is The Carriage House, Station Works The Carriage House, Station Works, Claverdon, CV35 8PE, Warwickshire, United Kingdom.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 07 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 07 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23

Documents

View document PDF

Legacy

Date: 07 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23

Documents

View document PDF

Legacy

Date: 07 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Capital

Type: SH19

Date: 2024-01-30

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 30 Jan 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 30 Jan 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/01/24

Documents

View document PDF

Resolution

Date: 30 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-29

Capital : 10,250,486 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2023

Action Date: 05 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fern Networks Limited

Notification date: 2023-06-05

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2023

Action Date: 05 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fern Fibre Trading Limited

Cessation date: 2023-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2023

Action Date: 30 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-03-30

Psc name: Swish Trading Limited

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2023

Action Date: 24 May 2023

Category: Capital

Type: SH01

Date: 2023-05-24

Capital : 10,250,485 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lukasz Michalak

Termination date: 2023-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Jeffares

Termination date: 2023-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isobel Mary Burlington

Termination date: 2023-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Skinner

Termination date: 2023-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Rex Mcgregor

Appointment date: 2023-07-12

Documents

View document PDF

Resolution

Date: 21 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jarlath Martin Finnegan

Appointment date: 2023-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 14 Apr 2023

Action Date: 22 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Swish Trading Limited

Notification date: 2023-03-22

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Apr 2023

Action Date: 22 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fern Fibre Limited

Cessation date: 2023-03-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 10 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22

Documents

View document PDF

Legacy

Date: 10 Mar 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22

Documents

View document PDF

Legacy

Date: 10 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2023

Action Date: 07 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stephen Latham

Termination date: 2023-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-08

Old address: 6th Floor 33 Holborn London England EC1N 2HT England

New address: The Carriage House, Station Works Station Road Claverdon Warwickshire CV35 8PE

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip James Reavley

Termination date: 2022-10-24

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2022

Action Date: 13 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-13

Capital : 10,000,001 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Jeffares

Appointment date: 2022-07-01

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2022

Action Date: 20 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-20

Capital : 9,000,001 GBP

Documents

View document PDF

Second filing of director appointment with name

Date: 31 Mar 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Philip James Reavley

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2022

Action Date: 18 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-18

Capital : 5,000,001 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2021

Action Date: 16 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-16

Capital : 2,000,001 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stephen Latham

Appointment date: 2021-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lukasz Michalak

Appointment date: 2021-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Skinner

Appointment date: 2021-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip James Reavley

Appointment date: 2021-11-16

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Aug 2021

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-31

New date: 2022-06-30

Documents

View document PDF

Incorporation company

Date: 06 Aug 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAPLIN GREEN TRAVEL LTD

THE GRANARY CROWHILL FARM,WILDEN,MK44 2QS

Number:10200393
Status:ACTIVE
Category:Private Limited Company

DEBRA BAKER LIMITED

BAILEY HOUSE,HORSHAM,RH12 1DQ

Number:07887946
Status:ACTIVE
Category:Private Limited Company

FERRY MEDIA SERVICES LTD

22 CHURCH STREET,NEWTOWNARDS,BT22 1LS

Number:NI657151
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OM'GG LIMITED

JOHNSTONE HOUSE,ABERDEEN,AB10 1HA

Number:SC530911
Status:ACTIVE
Category:Private Limited Company

SUNRISE PROPERTIES LIMITED

UNIT 3,LONDON,N11 2UT

Number:07798423
Status:ACTIVE
Category:Private Limited Company

TERRA MARI LTD

BELL WEIR BOATS,EGHAM,TW20 0AA

Number:10562083
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source