FA-IBI LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewRegistration of charge 088440020004, created on 2025-07-18

View Document

09/04/259 April 2025 Registration of charge 088440020003, created on 2025-03-26

View Document

04/12/244 December 2024 Registration of charge 088440020002, created on 2024-11-14

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

30/10/2430 October 2024 Registration of charge 088440020001, created on 2024-10-15

View Document

02/08/242 August 2024 Micro company accounts made up to 2024-01-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/10/2311 October 2023 Micro company accounts made up to 2023-01-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-29 with updates

View Document

29/03/2229 March 2022 Appointment of Mrs Rehana Siddiqi as a director on 2021-12-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

08/11/218 November 2021 Termination of appointment of Rizwan Sajid as a director on 2021-11-03

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD SOHAIL QURESHI / 10/09/2020

View Document

10/09/2010 September 2020 PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD SOHAIL QURESHI / 01/09/2020

View Document

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 7 DORSET WAYE HESTON HOUNSLOW TW5 0NF

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR RIZWAN SAJID

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

11/08/1711 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR REHANA SIDDIQI

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/02/157 February 2015 DIRECTOR APPOINTED MRS REHANA SIDDIQI

View Document

07/02/157 February 2015 REGISTERED OFFICE CHANGED ON 07/02/2015 FROM 7-HYDE COURT 1A-ORCHARD ROAD HOUNSLOW TW4 5JQ

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM 7 HYDE COURT ORCHARD ROAD HOUNSLOW MIDDLESEX TW4 5JQ ENGLAND

View Document

14/01/1414 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company