About

Registered Number: 06799253
Date of Incorporation: 22/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Holmes Mill, Holmes Street, Rochdale, Lancashire, OL12 6AQ,

 

Established in 2009, Fibonacci (UK) Ltd has its registered office in Rochdale in Lancashire, it has a status of "Active". We don't know the number of employees at this organisation. Gardner, John Robert, Higson, Andrew are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, John Robert 27 February 2011 06 October 2011 1
HIGSON, Andrew 15 February 2010 27 February 2011 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 31 October 2018
SH01 - Return of Allotment of shares 26 April 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 20 February 2017
DISS40 - Notice of striking-off action discontinued 31 January 2017
AA - Annual Accounts 30 January 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
AR01 - Annual Return 09 March 2016
DISS40 - Notice of striking-off action discontinued 02 February 2016
AA - Annual Accounts 30 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AD01 - Change of registered office address 26 November 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 31 October 2011
TM01 - Termination of appointment of director 14 October 2011
AP01 - Appointment of director 07 March 2011
TM01 - Termination of appointment of director 04 March 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 14 October 2010
AD01 - Change of registered office address 01 October 2010
AR01 - Annual Return 15 February 2010
AD01 - Change of registered office address 15 February 2010
AP01 - Appointment of director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CERTNM - Change of name certificate 03 February 2010
RESOLUTIONS - N/A 21 January 2010
288b - Notice of resignation of directors or secretaries 04 July 2009
NEWINC - New incorporation documents 22 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.