FIKA CO-LIVING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-25 with updates

View Document

09/01/259 January 2025 Cessation of Fika South Coast Limited as a person with significant control on 2024-06-04

View Document

09/01/259 January 2025 Notification of Sam Ellis as a person with significant control on 2024-06-04

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Change of share class name or designation

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

22/05/2422 May 2024 Change of share class name or designation

View Document

09/05/249 May 2024 Second filing of Confirmation Statement dated 2022-12-10

View Document

03/05/243 May 2024 Cessation of Sam Ellis as a person with significant control on 2022-09-30

View Document

03/05/243 May 2024 Notification of Fika South Coast Limited as a person with significant control on 2022-09-30

View Document

03/05/243 May 2024 Notification of Kiera Lea as a person with significant control on 2022-10-01

View Document

24/04/2424 April 2024 Secretary's details changed for Mr Sam Ellis on 2024-04-24

View Document

24/04/2424 April 2024 Registered office address changed from Myomb Gatcombe House Copnor Road Portsmouth Hampshire PO3 5EJ England to Station House North Street Havant Hampshire PO9 1QU on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Mr Sam Ellis on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Ms Kiera Lea on 2024-04-24

View Document

24/04/2424 April 2024 Change of details for Mr Sam Ellis as a person with significant control on 2024-04-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Micro company accounts made up to 2023-03-31

View Document

07/01/247 January 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Appointment of Ms Kiera Lea as a director on 2022-10-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Change of details for Miss Natalie Roach as a person with significant control on 2021-12-24

View Document

29/12/2129 December 2021 Change of details for Mr Sam Ellis as a person with significant control on 2021-12-24

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Previous accounting period extended from 2020-12-31 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

20/08/2020 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS NATALIE ROACH / 20/08/2020

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE ROACH / 20/08/2020

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE ROACH / 20/08/2020

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM ELLIS / 20/08/2020

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM ELLIS / 20/08/2020

View Document

20/08/2020 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR SAM ELLIS / 20/08/2020

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 52 TUDOR CRESCENT PORTSMOUTH PO6 2SR UNITED KINGDOM

View Document

19/08/2019 August 2020 COMPANY NAME CHANGED PROPADS LIMITED CERTIFICATE ISSUED ON 19/08/20

View Document

27/07/2027 July 2020 COMPANY NAME CHANGED JP PROPERTY GROUP LIMITED CERTIFICATE ISSUED ON 27/07/20

View Document

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

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

28/09/1928 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/02/1920 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS NATALIE ROACH / 20/02/2019

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM ELLIS / 20/02/2019

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE ROACH / 20/02/2019

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MISS NATALIE ROACH / 20/02/2019

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MR SAM ELLIS / 20/02/2019

View Document

20/02/1920 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR SAM ELLIS / 20/02/2019

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

11/12/1711 December 2017 Incorporation

View Document

11/12/1711 December 2017 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