FID PROPERTY LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-24 View Report
Accounts. Accounts type micro entity. 2023-06-26 View Report
Confirmation statement. Statement with no updates. 2023-01-24 View Report
Mortgage. Charge number: 097839690001. 2022-10-20 View Report
Mortgage. Charge number: 097839690002. 2022-10-20 View Report
Mortgage. Charge number: 097839690003. Charge creation date: 2022-08-24. 2022-08-26 View Report
Mortgage. Charge number: 097839690004. Charge creation date: 2022-08-24. 2022-08-26 View Report
Mortgage. Charge creation date: 2022-08-24. Charge number: 097839690005. 2022-08-26 View Report
Mortgage. Charge number: 097839690006. Charge creation date: 2022-08-24. 2022-08-26 View Report
Accounts. Accounts type micro entity. 2022-06-23 View Report
Mortgage. Charge creation date: 2022-06-16. Charge number: 097839690002. 2022-06-22 View Report
Confirmation statement. Statement with no updates. 2022-01-24 View Report
Accounts. Accounts type micro entity. 2021-06-26 View Report
Officers. Change date: 2021-03-16. Officer name: Mr Aristides Dos Reis Quintao D'costa. 2021-03-16 View Report
Persons with significant control. Psc name: Mr Sulayman Abdool Hamid Akoo. Change date: 2021-03-16. 2021-03-16 View Report
Officers. Change date: 2021-03-16. Officer name: Mr Sulayman Abdool Hamid Akoo. 2021-03-16 View Report
Officers. Change date: 2021-03-16. Officer name: Mr Muhammad Moosa. 2021-03-16 View Report
Persons with significant control. Psc name: Mr Muhammad Moosa. Change date: 2021-03-16. 2021-03-16 View Report
Confirmation statement. Statement with no updates. 2021-01-25 View Report
Accounts. Accounts type micro entity. 2020-09-24 View Report
Mortgage. Charge creation date: 2020-09-15. Charge number: 097839690001. 2020-09-17 View Report
Address. Old address: Second Floor 27 Gloucester Place Gloucester Place London W1U 8HU England. Change date: 2020-03-09. New address: 55 Blandford Street 3rd Floor London W1U 7HW. 2020-03-09 View Report
Persons with significant control. Psc name: Sulayman Abdool Hamid Akoo. Notification date: 2020-01-24. 2020-01-27 View Report
Officers. Officer name: Mr Sulayman Abdool Hamid Akoo. Appointment date: 2020-01-24. 2020-01-27 View Report
Persons with significant control. Psc name: Aristides Dos Reis Quintao D'costa. Cessation date: 2020-01-24. 2020-01-24 View Report
Persons with significant control. Psc name: Muhammad Moosa. Notification date: 2020-01-24. 2020-01-24 View Report
Officers. Officer name: Mr Muhammad Moosa. Appointment date: 2020-01-24. 2020-01-24 View Report
Confirmation statement. Statement with updates. 2020-01-24 View Report
Confirmation statement. Statement with no updates. 2019-08-12 View Report
Accounts. Accounts type micro entity. 2019-06-28 View Report
Confirmation statement. Statement with updates. 2018-08-10 View Report
Confirmation statement. Statement with no updates. 2018-05-11 View Report
Accounts. Accounts type micro entity. 2018-02-08 View Report
Confirmation statement. Statement with updates. 2017-06-01 View Report
Accounts. Accounts type total exemption small. 2017-05-15 View Report
Annual return. With made up date full list shareholders. 2016-05-11 View Report
Officers. Officer name: Mr Aristides Dos Reis Quintao D'costa. Appointment date: 2016-05-11. 2016-05-11 View Report
Officers. Officer name: Farhad Ismail. Termination date: 2016-05-11. 2016-05-11 View Report
Address. Change date: 2016-05-11. Old address: Suite 216 Marble Arch Towers 55 Bryanston Street London W1H 7AA United Kingdom. New address: Second Floor 27 Gloucester Place Gloucester Place London W1U 8HU. 2016-05-11 View Report
Incorporation. Capital: GBP 1 2015-09-18 View Report