FLAM CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/01/2516 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

03/01/243 January 2024 Change of details for Mr Flamur Gjini as a person with significant control on 2024-01-02

View Document

03/01/243 January 2024 Director's details changed for Mr Flamur Gjini on 2024-01-02

View Document

16/06/2316 June 2023 Change of details for Mr Flamur Gjini as a person with significant control on 2023-06-15

View Document

15/06/2315 June 2023 Director's details changed for Mr Flamur Gjini on 2023-06-15

View Document

15/06/2315 June 2023 Change of details for Mr Flamur Gjini as a person with significant control on 2023-06-15

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to 55 Loudoun Road London NW8 0DL on 2023-04-03

View Document

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

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-15 with updates

View Document

03/01/233 January 2023 Court order

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

19/05/2119 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES

View Document

13/01/2113 January 2021 CESSATION OF ALBANA GJINI AS A PSC

View Document

13/01/2113 January 2021 PSC'S CHANGE OF PARTICULARS / MR FLAMUR GJINI / 26/04/2019

View Document

13/01/2113 January 2021 PSC'S CHANGE OF PARTICULARS / MR FLAMUR GJINI / 29/04/2019

View Document

11/09/2011 September 2020

View Document

19/05/2019 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

24/07/1924 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 29/04/19 STATEMENT OF CAPITAL GBP 10.00

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FLAMUR GJINI / 26/04/2019

View Document

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

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

07/06/187 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 288 LADYSMITH ROAD ENFIELD EN1 3AF ENGLAND

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBANA LATA

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MISS ALBANA LATA / 20/12/2017

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR FLAMUR GJINI / 10/02/2017

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 49 HUXLEY CLOSE NORTHOLT LONDON UB5 5UB ENGLAND

View Document

04/08/174 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 10/02/17 STATEMENT OF CAPITAL GBP 2

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/02/166 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 COMPANY NAME CHANGED FLAM STEEL LTD CERTIFICATE ISSUED ON 07/01/16

View Document

07/01/167 January 2016 COMPANY NAME CHANGED FLAM STEEL LTD
CERTIFICATE ISSUED ON 07/01/16

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FLAMUR GJINI / 19/02/2015

View Document

11/03/1511 March 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

21/01/1521 January 2015 COMPANY NAME CHANGED LONDON REINFORCEMENT LTD CERTIFICATE ISSUED ON 21/01/15

View Document

21/01/1521 January 2015 COMPANY NAME CHANGED LONDON REINFORCEMENT LTD
CERTIFICATE ISSUED ON 21/01/15

View Document

15/01/1515 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

15/01/1515 January 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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