FIBOX LIMITED: Filings
Overview
| Company Name | FIBOX LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03218542 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for FIBOX LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Jun 28, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Raymond Ferrier as a director on Mar 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Stephen Gallon as a director on Mar 10, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 9 pages | AA | ||
Change of details for Mr Tapani Niemi as a person with significant control on Aug 01, 2024 | 2 pages | PSC04 | ||
Confirmation statement made on Jun 28, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Stephen Gallon on Nov 01, 2021 | 2 pages | CH01 | ||
Registered office address changed from , Suite 25 Orde Wingate Way, Stockton-on-Tees, TS19 0GD, England to Swan House Westpoint Road Thornaby Stockton-on-Tees TS17 6BP on Nov 01, 2021 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2020 | 9 pages | AA | ||
Registered office address changed from , C/O Fibox Limited, Suite 25 Durham Tees Valley Business Centre, Orde Wingate Way, Stockton on Tees, Cleveland, TS19 0GD to Swan House Westpoint Road Thornaby Stockton-on-Tees TS17 6BP on Sep 29, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jun 28, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Tapani Niemi on Jun 15, 2021 | 2 pages | CH01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a small company made up to Dec 31, 2019 | 8 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Previous accounting period shortened from Dec 31, 2019 to Dec 30, 2019 | 1 pages | AA01 | ||
Director's details changed for Stephen Gallon on Oct 12, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jun 28, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Jun 28, 2019 with no updates | 3 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0