Fda Buenos Aires Ltd

General information

Name:

Fda Buenos Aires Limited

Office Address:

3 - 4 Dakota Buildings James Street St Paul's Square B3 1SD Birmingham

Number: 09956194

Incorporation date: 2016-01-18

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The date the company was started is 2016-01-18. Started under company registration number 09956194, it operates as a Private Limited Company. You can contact the headquarters of this firm during office times at the following address: 3 - 4 Dakota Buildings James Street St Paul's Square, B3 1SD Birmingham. This firm's SIC and NACE codes are 56101 meaning Licensed restaurants. Fda Buenos Aires Limited reported its latest accounts for the period up to Mon, 31st Oct 2022. The most recent annual confirmation statement was filed on Wed, 21st Jun 2023.

Since 2016-01-18, the company has only been overseen by 1 director: Jabbar K. who has been leading it for 8 years.

Jabbar K. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Jabbar K.

Role: Director

Appointed: 18 January 2016

Latest update: 2 January 2024

Jabbar K.

Role: Secretary

Appointed: 18 January 2016

Latest update: 2 January 2024

People with significant control

Jabbar K.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 05 July 2024
Confirmation statement last made up date 21 June 2023
Annual Accounts
Start Date For Period Covered By Report 18 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
End Date For Period Covered By Report 30 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage
Free Download
Registered office address changed from 3 - 4 Dakota Buildings James Street St Paul's Square Birmingham West Midlands B3 1SD United Kingdom to 1st Floor 177 Stratford Road Shirley Solihull West Midlands B90 3AX on Thursday 1st February 2024 (AD01)
filed on: 1st, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
8
Company Age

Similar companies nearby

Closest companies