FIBRE NATURELLE LIMITED: Filings
Overview
| Company Name | FIBRE NATURELLE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03414159 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for FIBRE NATURELLE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2025 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Director's details changed for Mark Argeband on Aug 28, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Mr Mark Argeband as a person with significant control on Aug 28, 2024 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Aug 04, 2024 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of George William Hales as a director on May 30, 2024 | 1 pages | TM01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2023 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Aug 04, 2022 with updates | 5 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
| ||||||||||||
Appointment of Mr George William Hales as a director on Dec 08, 2021 | 2 pages | AP01 | ||||||||||
Cessation of Talbot Textiles & Upholstery Supply Co. Limited as a person with significant control on Nov 26, 2021 | 1 pages | PSC07 | ||||||||||
Change of details for Mr Mark Argeband as a person with significant control on Nov 26, 2021 | 2 pages | PSC04 | ||||||||||
Cancellation of shares. Statement of capital on Nov 26, 2021
| 4 pages | SH06 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 04, 2021 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mr Mark Argeband as a person with significant control on Aug 04, 2021 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mark Argeband on Aug 04, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mark Argeband on Aug 04, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Mr Mark Argeband as a person with significant control on Aug 04, 2021 | 2 pages | PSC04 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
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