FIBA TECH INDUSTRIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

08/02/248 February 2024 Registration of charge 030888190009, created on 2024-02-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Resolutions

View Document

17/12/2117 December 2021 Resolutions

View Document

17/12/2117 December 2021 Resolutions

View Document

31/12/2031 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

24/02/2024 February 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/10/1816 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 1393747

View Document

07/10/187 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

26/09/1726 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

07/11/167 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

11/09/1511 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/01/1516 January 2015 29/12/14 STATEMENT OF CAPITAL GBP 1163747.00

View Document

16/01/1516 January 2015 ADOPT ARTICLES 29/12/2014

View Document

16/01/1516 January 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/09/1418 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/09/1321 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/10/126 October 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/07/124 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/05/1215 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/08/1123 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 SAIL ADDRESS CREATED

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/10/1028 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/10/1028 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

21/10/1021 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/09/1017 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/09/1017 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/09/108 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/08/1027 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/09/097 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/10/087 October 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

08/01/088 January 2008 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/10/065 October 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/11/048 November 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/10/034 October 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/09/0224 September 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/09/0126 September 2001 RETURN MADE UP TO 08/08/01; NO CHANGE OF MEMBERS

View Document

06/12/006 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/10/0027 October 2000 NC INC ALREADY ADJUSTED 02/10/00

View Document

27/10/0027 October 2000 £ NC 655100/1200000 02/10/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 08/08/00; CHANGE OF MEMBERS

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/11/994 November 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 NC INC ALREADY ADJUSTED 31/12/98

View Document

09/05/999 May 1999 £ NC 500100/1155200 31/12/98

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/01/9928 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/998 January 1999 NEW SECRETARY APPOINTED

View Document

08/01/998 January 1999 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 NC INC ALREADY ADJUSTED 04/04/96

View Document

05/12/975 December 1997 £ NC 100/500100 04/04/97

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/10/9625 October 1996 SECRETARY RESIGNED

View Document

25/10/9625 October 1996 NEW SECRETARY APPOINTED

View Document

25/10/9625 October 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 SECRETARY RESIGNED

View Document

30/04/9630 April 1996 NEW SECRETARY APPOINTED

View Document

24/11/9524 November 1995 DIRECTOR RESIGNED

View Document

24/11/9524 November 1995 REGISTERED OFFICE CHANGED ON 24/11/95 FROM: GROUND FLOOR 2-3 CURSITOR STREET LONDON EC4A 1NE

View Document

24/11/9524 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/11/9524 November 1995 DIRECTOR RESIGNED

View Document

24/11/9524 November 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 COMPANY NAME CHANGED CURSITOR (ONE HUNDRED AND THIRTY -EIGHT) LIMITED CERTIFICATE ISSUED ON 21/11/95

View Document

08/08/958 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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