FIBRE NATURELLE LIMITED: Filings

  • Overview

    Company NameFIBRE NATURELLE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03414159
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for FIBRE NATURELLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF United Kingdom to Unit 19C Diss Business Park Hopper Way Diss Norfolk IP22 4GT on Oct 21, 2025

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Aug 04, 2025 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2023

    9 pagesAA

    Director's details changed for Mark Argeband on Aug 28, 2024

    2 pagesCH01

    Change of details for Mr Mark Argeband as a person with significant control on Aug 28, 2024

    2 pagesPSC04

    Confirmation statement made on Aug 04, 2024 with updates

    4 pagesCS01

    Registered office address changed from St Mary's House 24 North Street Wareham Dorset BH20 4AG England to 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF on Jul 25, 2024

    1 pagesAD01

    Termination of appointment of George William Hales as a director on May 30, 2024

    1 pagesTM01

    Unaudited abridged accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Aug 04, 2023 with updates

    4 pagesCS01

    Confirmation statement made on Aug 04, 2022 with updates

    5 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2021

    9 pagesAA

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 11, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Appointment of Mr George William Hales as a director on Dec 08, 2021

    2 pagesAP01

    Cessation of Talbot Textiles & Upholstery Supply Co. Limited as a person with significant control on Nov 26, 2021

    1 pagesPSC07

    Change of details for Mr Mark Argeband as a person with significant control on Nov 26, 2021

    2 pagesPSC04

    Cancellation of shares. Statement of capital on Nov 26, 2021

    • Capital: GBP 2
    4 pagesSH06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Terms of contract 26/11/2021
    RES13

    Confirmation statement made on Aug 04, 2021 with updates

    5 pagesCS01

    Change of details for Mr Mark Argeband as a person with significant control on Aug 04, 2021

    2 pagesPSC04

    Director's details changed for Mark Argeband on Aug 04, 2021

    2 pagesCH01

    Director's details changed for Mark Argeband on Aug 04, 2021

    2 pagesCH01

    Change of details for Mr Mark Argeband as a person with significant control on Aug 04, 2021

    2 pagesPSC04

    Unaudited abridged accounts made up to Dec 31, 2020

    9 pagesAA

    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