FIDAPORT PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

29/08/2529 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

22/11/2422 November 2024 Registered office address changed from 3 Linefield House Linefield Road Batley West Yorkshire WF17 0ES England to Unit 4, Dock Ing Mills Bradford Road Batley Batley WF17 8HB on 2024-11-22

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

08/11/238 November 2023 Registration of charge 077330320008, created on 2023-10-30

View Document

07/11/237 November 2023 Satisfaction of charge 077330320004 in full

View Document

07/11/237 November 2023 Satisfaction of charge 077330320005 in full

View Document

07/11/237 November 2023 Satisfaction of charge 077330320003 in full

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

19/04/2319 April 2023 Registration of charge 077330320007, created on 2023-04-18

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

08/02/208 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077330320005

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

13/04/1813 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077330320004

View Document

30/01/1830 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077330320003

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 2 CROSS PARK STREET BATLEY WF17 5NY

View Document

23/09/1523 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/08/1415 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/09/1310 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/08/136 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12

View Document

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

03/10/123 October 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/02/1217 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/02/1216 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MR JAHANGIR KHAN

View Document

08/08/118 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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