FIBCO PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Previous accounting period shortened from 2024-07-07 to 2024-07-06

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/04/234 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Previous accounting period shortened from 2020-07-08 to 2020-07-07

View Document

23/06/2123 June 2021 Previous accounting period extended from 2020-06-23 to 2020-07-08

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 PREVSHO FROM 24/06/2019 TO 23/06/2019

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

02/07/192 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/04/1916 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050079860007

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

03/01/193 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050079860006

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050079860005

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/03/1825 March 2018 PREVSHO FROM 25/06/2017 TO 24/06/2017

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/03/1726 March 2017 PREVSHO FROM 26/06/2016 TO 25/06/2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM JEHOSHUA KRAUSZ / 12/01/2017

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 77 A OSBALDESTON ROAD LONDON N16 6NS ENGLAND

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 PREVSHO FROM 27/06/2015 TO 26/06/2015

View Document

24/03/1624 March 2016 PREVSHO FROM 28/06/2015 TO 27/06/2015

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR MOSES KRAUS

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 77 A 77 OSBALDESTON ROAD FLAT A LONDON N16 6NS ENGLAND

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 77 OSBALDESTON ROAD LONDON N16 6NS ENGLAND

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 2 STAMFORD HILL LONDON N16 6XZ

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR ABRAHAM JEHOSHUA KRAUSZ

View Document

04/02/164 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 PREVSHO FROM 29/06/2014 TO 28/06/2014

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/05/158 May 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

27/03/1527 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/01/1414 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/01/1328 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/02/1220 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

10/11/1110 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/02/1127 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/02/1121 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MALKA KRAUSZ / 01/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

12/01/0912 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 34 FOUNTAYNE ROAD LONDON N16 7DT

View Document

17/01/0717 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/056 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05

View Document

27/10/0427 October 2004 NEW SECRETARY APPOINTED

View Document

27/10/0427 October 2004 SECRETARY RESIGNED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 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