S. FIORI LIMITED

Ground Floor 9 Ritz Parade Ground Floor 9 Ritz Parade, London, W5 3RA
StatusACTIVE
Company No.00692906
CategoryPrivate Limited Company
Incorporated16 May 1961
Age63 years, 16 days
JurisdictionEngland Wales

SUMMARY

S. FIORI LIMITED is an active private limited company with number 00692906. It was incorporated 63 years, 16 days ago, on 16 May 1961. The company address is Ground Floor 9 Ritz Parade Ground Floor 9 Ritz Parade, London, W5 3RA.



Company Fillings

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2022

Action Date: 04 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-12-04

Psc name: Lmv Associates Ltd

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Amit Atul Nageshkar

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-10

Officer name: Mrs Madhu Nair

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-08

Officer name: Mr Surinder Mohan

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-08

Officer name: Mr Amit Atul Nageshkar

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Samyukta Nair

Appointment date: 2017-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2015

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-20

Officer name: Mukesh Talreja

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Madhu Nair

Appointment date: 2015-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-10

Officer name: Mr Kiran Ramchand Bhojwani

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-29

Officer name: Mr Dinesh Nair

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-29

Officer name: Venu Krishnan

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 May 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-22

New date: 2015-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2015

Action Date: 22 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2014

Action Date: 03 Oct 2014

Category: Address

Type: AD01

New address: Ground Floor 9 Ritz Parade Ritz Parade London W5 3RA

Old address: Central House 7-8 Ritz Parade Western Avenue London W5 3RA

Change date: 2014-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2013

Action Date: 22 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-22

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Aug 2013

Action Date: 22 May 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-05-22

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kiran Bhojwani

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2013

Action Date: 18 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-18

Old address: 50 Eastcastle Street London W1W 8EA England

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Venu Krishnan

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Varun Mukesh Talreja

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giovanni Pirroni

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mukesh Talreja

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefano Fiori

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Riccardo Fiori

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marco Fiori

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonio Fiori

Documents

View document PDF

Termination secretary company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stefano Fiori

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2013

Action Date: 25 Jun 2013

Category: Address

Type: AD01

Old address: 123 Mount Street London W1Y 5HB

Change date: 2013-06-25

Documents

View document PDF

Auditors resignation company

Date: 21 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 18 Jun 2013

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Resolution

Date: 25 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 12 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2011

Action Date: 12 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2010

Action Date: 01 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2009

Action Date: 12 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2009

Action Date: 02 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-02

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2009

Action Date: 03 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2008

Action Date: 28 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-28

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2006

Action Date: 29 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-29

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2004

Action Date: 01 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-01

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2004

Action Date: 03 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-03

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2003

Action Date: 27 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-27

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 2002

Action Date: 28 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-28

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/00; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Address

Type: 287

Description: Registered office changed on 22/05/00 from: 87/88 mount street, london W1Y 5HG

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 2000

Action Date: 01 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-01

Documents

View document PDF

Legacy

Date: 29 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Feb 1999

Action Date: 02 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-02

Documents

View document PDF

Legacy

Date: 16 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 1998

Action Date: 03 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-03

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/97; no change of members

Documents

View document PDF

Legacy

Date: 18 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 1996

Action Date: 28 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-28

Documents

View document PDF

Legacy

Date: 24 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 15 Feb 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 1995

Action Date: 01 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-01

Documents

View document PDF

Legacy

Date: 07 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/94; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 1994

Action Date: 02 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-02

Documents

View document PDF

Legacy

Date: 20 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/93; no change of members

Documents

View document PDF

Legacy

Date: 20 Sep 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

ABSOLUTE PASSION LIMITED

69 HUNTS DR,CHELMSFORD,CM1 3HQ

Number:11184714
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EASI-GRO LIMITED

45 CASTLE ST,WILTSHIRE,SP1 3SS

Number:02170830
Status:LIQUIDATION
Category:Private Limited Company

FIRST STEP DEBT ADVICE LIMITED

THE VISION BUILDING,DUNDEE,DD1 4QB

Number:SC224275
Status:ACTIVE
Category:Private Limited Company

GLENWATER HOUSE RESIDENTS COMPANY LTD

4 CHILTERN ROAD,MARLOW,SL7 2PP

Number:11650644
Status:ACTIVE
Category:Private Limited Company

MY-RENT LTD

UNIT 11 FLEMINGTON INDUSTRIAL PARK,MOTHERWELL,ML1 2NT

Number:SC416178
Status:ACTIVE
Category:Private Limited Company

SPECIAL PROGRAMS TOOLS LLP

1 KINGS AVENUE,LONDON,N21 3NA

Number:OC397437
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source