-
FIBRUS NETWORKS LTD - Lanyon Plaza West Tower, 8 Lanyon Place, Belfast, BT1 3LP, Grossbritannien
Firmenprofil
- Handelsregisternummer
- NI612703
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Lanyon Plaza West Tower
- 8 Lanyon Place
- Belfast
- BT1 3LP
- Northern Ireland Lanyon Plaza West Tower, 8 Lanyon Place, Belfast, BT1 3LP, Northern Ireland UK
Management
- Geschäftsführung
- KEARNS, Dominic Roland
- CRAWLEY, Thomas Christian
- HENRY, Conal
- XU, Xiang
- ARMANINI, Michele
- Prokuristen
- KEARNS, Dominic Roland
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 14.05.2012
- Alter der Firma 2012-05-14 12 Jahre
- SIC/NACE
- 61900
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- -
- Acorn Holdco Ii Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- B4B NETWORKS LTD
- Rechtsträger-Kennung (LEI)
- 9845007DFQX9CE754B35
- Bilanzhinterlegung
- Fälligkeit: 2021-12-31
- Letzte Einreichung: 2020-03-31
- lezte Bilanzhinterlegung
- 2013-05-14
- Jahresmeldung
- Fälligkeit: 2021-03-07
- Letzte Einreichung: 2020-01-24
-
FIBRUS NETWORKS LTD Firmenbeschreibung
- FIBRUS NETWORKS LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. NI612703. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 14.05.2012 registriert. FIBRUS NETWORKS LTD hat Ihre Tätigkeit zuvor unter dem Namen B4B NETWORKS LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "61900" registriert. Das Unternehmen hat 5 Geschäftsführer und 1 Prokuristen. Die jährliche Meldung erfolgte zuletzt am 14.05.2013.Die Firma kann schriftlich über Lanyon Plaza West Tower erreicht werden.
Jetzt sichern FIBRUS NETWORKS LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Fibrus Networks Ltd - Lanyon Plaza West Tower, 8 Lanyon Place, Belfast, BT1 3LP, Grossbritannien
- 2012-05-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu FIBRUS NETWORKS LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-02-10) - AA
-
resolution (2021-02-08) - RESOLUTIONS
-
memorandum-articles (2021-02-08) - MA
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-03-13) - TM01
-
confirmation-statement-with-no-updates (2020-02-10) - CS01
-
appoint-person-director-company-with-name-date (2020-06-18) - AP01
-
termination-director-company-with-name-termination-date (2020-06-16) - TM01
-
appoint-person-director-company-with-name-date (2020-06-16) - AP01
-
notification-of-a-person-with-significant-control (2020-05-21) - PSC02
-
cessation-of-a-person-with-significant-control (2020-05-21) - PSC07
-
resolution (2020-03-13) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2020-05-20) - PSC07
-
mortgage-satisfy-charge-full (2020-05-20) - MR04
-
notification-of-a-person-with-significant-control (2020-05-19) - PSC02
-
cessation-of-a-person-with-significant-control (2020-05-19) - PSC07
-
appoint-person-director-company-with-name-date (2020-06-23) - AP01
-
termination-director-company-with-name-termination-date (2020-12-02) - TM01
-
appoint-person-director-company-with-name-date (2020-12-02) - AP01
-
resolution (2020-06-22) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2020-05-20) - PSC02
-
memorandum-articles (2020-06-22) - MA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-01-24) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-24) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-08-16) - AA
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-04-09) - SH01
-
confirmation-statement-with-updates (2018-04-09) - CS01
-
cessation-of-a-person-with-significant-control (2018-04-09) - PSC07
-
notification-of-a-person-with-significant-control (2018-04-09) - PSC02
-
resolution (2018-04-10) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2018-05-14) - AP01
-
change-person-director-company-with-change-date (2018-05-14) - CH01
-
change-person-secretary-company-with-change-date (2018-05-14) - CH03
-
capital-cancellation-shares (2018-09-25) - SH06
-
capital-return-purchase-own-shares (2018-10-12) - SH03
-
accounts-with-accounts-type-total-exemption-full (2018-10-22) - AA
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-17) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-09-19) - AA
-
resolution (2017-09-06) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2017-01-18) - AA
-
change-account-reference-date-company-current-shortened (2017-01-20) - AA01
-
confirmation-statement-with-updates (2017-05-11) - CS01
keyboard_arrow_right 2016
-
resolution (2016-11-30) - RESOLUTIONS
-
change-of-name-notice (2016-11-30) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-31) - AA
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-01-10) - TM01
-
appoint-person-director-company-with-name-date (2015-01-14) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-22) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-22) - AA
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-10-06) - SH01
-
appoint-person-director-company-with-name (2014-06-03) - AP01
-
change-registered-office-address-company-with-date-old-address (2014-04-17) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-02) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-03) - AA
-
change-account-reference-date-company-previous-shortened (2013-05-20) - AA01
-
termination-director-company-with-name (2013-05-17) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-14) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-02-18) - AD01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-07-10) - AD01
-
appoint-person-director-company-with-name (2012-05-30) - AP01
-
incorporation-company (2012-05-14) - NEWINC