FALLY LTD

Company Documents

DateDescription
22/10/2522 October 2025 NewConfirmation statement made on 2025-10-22 with updates

View Document

22/10/2522 October 2025 NewCertificate of change of name

View Document

06/09/256 September 2025 NewTermination of appointment of Obafemi Anthony Falana as a director on 2025-09-01

View Document

06/09/256 September 2025 NewTermination of appointment of Adekunle Falana as a director on 2025-09-01

View Document

06/09/256 September 2025 NewTermination of appointment of Oyegoke Ojo as a director on 2025-09-01

View Document

06/09/256 September 2025 NewChange of details for Mr Samuel Falana as a person with significant control on 2025-09-01

View Document

06/09/256 September 2025 NewCessation of Oyegoke Ojo as a person with significant control on 2025-09-01

View Document

06/09/256 September 2025 NewCessation of Obafemi Falana as a person with significant control on 2025-09-01

View Document

06/09/256 September 2025 NewCessation of Olukemi Falana as a person with significant control on 2025-09-01

View Document

06/09/256 September 2025 NewCessation of Adekunle Falana as a person with significant control on 2025-09-01

View Document

06/09/256 September 2025 NewTermination of appointment of Samuel Falana as a secretary on 2025-09-01

View Document

26/02/2526 February 2025 Registered office address changed from 57 Moyle House Little Brights Road Belvedere Kent DA17 6BF to C/O Reignsupreme the Senate, Southernhay Gardens the Clock Tower Exeter Devon EX1 1UG on 2025-02-26

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Termination of appointment of Olukemi Falana as a director on 2023-11-01

View Document

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

View Accounts

05/02/235 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

23/04/2223 April 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2021-06-25

View Document

26/06/2126 June 2021 Notification of Obafemi Falana as a person with significant control on 2021-06-25

View Document

26/06/2126 June 2021 Change of details for Mr Samuel Oladipo Falana as a person with significant control on 2021-06-25

View Document

26/06/2126 June 2021 Statement of capital following an allotment of shares on 2021-06-25

View Document

26/06/2126 June 2021 Notification of Olukemi Falana as a person with significant control on 2021-06-25

View Document

26/06/2126 June 2021 Notification of Oyegoke Ojo as a person with significant control on 2021-06-25

View Document

26/06/2126 June 2021 Notification of Adekunle Falana as a person with significant control on 2021-06-25

View Document

19/06/2119 June 2021 Director's details changed for Mr Adekunle Falana on 2021-06-06

View Document

19/06/2119 June 2021 Appointment of Mr Obafemi Anthony Falana as a director on 2021-06-06

View Document

13/06/2113 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

13/06/2113 June 2021 Micro company accounts made up to 2021-03-31

View Document

10/06/2110 June 2021 DIRECTOR APPOINTED MRS OLUKEMI FALANA

View Document

10/06/2110 June 2021 DIRECTOR APPOINTED MR ADEKUNLE FALANA

View Document

10/06/2110 June 2021 DIRECTOR APPOINTED MR OYEGOKE OJO

View Document

09/06/219 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL FALANA / 01/06/2021

View Document

09/06/219 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL FALANA / 01/06/2021

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES

View Document

03/04/213 April 2021 COMPANY NAME CHANGED SO ECOFRIENDLY LIMITED CERTIFICATE ISSUED ON 03/04/21

View Document

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

View Accounts

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/05/1911 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

29/10/1729 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

04/12/164 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/03/1529 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 SAIL ADDRESS CHANGED FROM: C/O SAMUEL FALANA 146 HIGH ROAD LEYTONSTONE TOP FLOOR FLAT LONDON E15 1UA UNITED KINGDOM

View Document

28/03/1428 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/12/131 December 2013 REGISTERED OFFICE CHANGED ON 01/12/2013 FROM TOP FLOOR, 146 HIGH ROAD LEYTONSTONE LONDON E15 1UA UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARDS

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR SAMUEL FALANA

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SAMUEL FALANA / 01/03/2012

View Document

30/03/1230 March 2012 SAIL ADDRESS CHANGED FROM: C/O SAMUEL FALANA 33 CRUIKSHANK ROAD LONDON E15 1SR UNITED KINGDOM

View Document

30/03/1230 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 33 CRUIKSHANK ROAD STRATFORD LONDON E15 1SR UNITED KINGDOM

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR SAMUEL FALANA

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR SIMON EDWARDS

View Document

15/04/1015 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 SAIL ADDRESS CREATED

View Document

02/03/092 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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