FIO'S PROPERTY PORTFOLIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/06/2420 June 2024 Micro company accounts made up to 2023-10-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Micro company accounts made up to 2022-10-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Registered office address changed from C/O Hass & Co 151 Hoxton Street London N1 6PJ to Unit 1 2 Yorkton Street London E2 8NH on 2022-10-25

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

03/04/203 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087181710002

View Document

23/03/2023 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 087181710004

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FIRAT MAYIL / 03/04/2019

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / MR FIRAT MAYIL / 03/04/2019

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/03/164 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087181710003

View Document

18/12/1518 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/04/1522 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087181710002

View Document

27/01/1527 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087181710001

View Document

12/12/1412 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

12/12/1412 December 2014 Registered office address changed from , 343 City Road, London, EC1V 1LR to Unit 1 2 Yorkton Street London E2 8NH on 2014-12-12

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 343 CITY ROAD LONDON EC1V 1LR

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/11/1314 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR FIRAT MAYIL

View Document

13/11/1313 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

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