FIFTI PROPERTY 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

29/07/2529 July 2025 Confirmation statement made on 2025-07-26 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

18/06/2418 June 2024 Secretary's details changed for Mr Bharat Pattni on 2024-06-13

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

17/06/2417 June 2024 Director's details changed for Mr Bharat Naresh Pattni on 2024-06-13

View Document

17/06/2417 June 2024 Change of details for Fifti Holdings Limited as a person with significant control on 2024-06-13

View Document

17/06/2417 June 2024 Registered office address changed from 97 Cole Valley Road Hall Green Birmingham West Midlands B28 0DE United Kingdom to Radcliffe House Blenheim Court Warwick Road Solihull West Midlands B91 2AA on 2024-06-17

View Document

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

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIFTI HOLDINGS LIMITED

View Document

17/09/2017 September 2020 CESSATION OF BHARAT NARESH PATTNI AS A PSC

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

23/03/2023 March 2020 CURREXT FROM 30/11/2020 TO 31/12/2020

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MR BHARAT NARESH PATTNI / 01/11/2019

View Document

20/01/2020 January 2020 CESSATION OF SANRAJ BASSI AS A PSC

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR SANRAJ BASSI

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 5-6 GREENFIELD CRESCENT EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3BE ENGLAND

View Document

20/11/1920 November 2019 COMPANY NAME CHANGED FIFTI LIMITED CERTIFICATE ISSUED ON 20/11/19

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR SANRAJ BOBBY SINGH BASSI

View Document

01/11/191 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

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