Advanced company searchLink opens in new window

FIFTI HOLDINGS LIMITED

Company number 10619753

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
15 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
08 Mar 2021 MR01 Registration of charge 106197530001, created on 5 March 2021
01 Dec 2020 CH01 Director's details changed for Mr Bharat Naresh Pattni on 22 July 2020
22 Jul 2020 PSC04 Change of details for Mr Bharat Naresh Pattni as a person with significant control on 22 July 2020
22 Jul 2020 AD01 Registered office address changed from 435 Stratford Road Shirley Solihull B90 4AA England to 97 Cole Valley Road Hall Green Birmingham B28 0DE on 22 July 2020
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
02 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-01
18 May 2020 AA Total exemption full accounts made up to 31 December 2019
11 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
15 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jul 2019 CH01 Director's details changed for Mr Bharat Naresh Pattni on 17 July 2019
17 Jul 2019 PSC04 Change of details for Mr Bharat Naresh Pattni as a person with significant control on 17 July 2019
17 Jul 2019 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 435 Stratford Road Shirley Solihull B90 4AA on 17 July 2019
18 Feb 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 December 2018
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
14 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
14 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-14
  • GBP 100