FLAM CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 16/01/2516 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
| 24/05/2424 May 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 16/01/2416 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
| 03/01/243 January 2024 | Change of details for Mr Flamur Gjini as a person with significant control on 2024-01-02 |
| 03/01/243 January 2024 | Director's details changed for Mr Flamur Gjini on 2024-01-02 |
| 16/06/2316 June 2023 | Change of details for Mr Flamur Gjini as a person with significant control on 2023-06-15 |
| 15/06/2315 June 2023 | Director's details changed for Mr Flamur Gjini on 2023-06-15 |
| 15/06/2315 June 2023 | Change of details for Mr Flamur Gjini as a person with significant control on 2023-06-15 |
| 07/06/237 June 2023 | Total exemption full accounts made up to 2023-03-31 |
| 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 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 03/02/233 February 2023 | Confirmation statement made on 2023-01-15 with updates |
| 03/01/233 January 2023 | Court order |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/01/2231 January 2022 | Confirmation statement made on 2022-01-15 with updates |
| 19/05/2119 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES |
| 13/01/2113 January 2021 | CESSATION OF ALBANA GJINI AS A PSC |
| 13/01/2113 January 2021 | PSC'S CHANGE OF PARTICULARS / MR FLAMUR GJINI / 26/04/2019 |
| 13/01/2113 January 2021 | PSC'S CHANGE OF PARTICULARS / MR FLAMUR GJINI / 29/04/2019 |
| 11/09/2011 September 2020 | |
| 19/05/2019 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
| 24/07/1924 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 15/05/1915 May 2019 | 29/04/19 STATEMENT OF CAPITAL GBP 10.00 |
| 26/04/1926 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR FLAMUR GJINI / 26/04/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
| 07/06/187 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/01/1822 January 2018 | REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 288 LADYSMITH ROAD ENFIELD EN1 3AF ENGLAND |
| 18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
| 18/01/1818 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBANA LATA |
| 18/01/1818 January 2018 | PSC'S CHANGE OF PARTICULARS / MISS ALBANA LATA / 20/12/2017 |
| 18/01/1818 January 2018 | PSC'S CHANGE OF PARTICULARS / MR FLAMUR GJINI / 10/02/2017 |
| 25/10/1725 October 2017 | REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 49 HUXLEY CLOSE NORTHOLT LONDON UB5 5UB ENGLAND |
| 04/08/174 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 10/03/1710 March 2017 | 10/02/17 STATEMENT OF CAPITAL GBP 2 |
| 16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
| 21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 06/02/166 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
| 07/01/167 January 2016 | COMPANY NAME CHANGED FLAM STEEL LTD CERTIFICATE ISSUED ON 07/01/16 |
| 07/01/167 January 2016 | COMPANY NAME CHANGED FLAM STEEL LTD CERTIFICATE ISSUED ON 07/01/16 |
| 08/09/158 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR FLAMUR GJINI / 19/02/2015 |
| 11/03/1511 March 2015 | CURREXT FROM 31/01/2016 TO 31/03/2016 |
| 21/01/1521 January 2015 | COMPANY NAME CHANGED LONDON REINFORCEMENT LTD CERTIFICATE ISSUED ON 21/01/15 |
| 21/01/1521 January 2015 | COMPANY NAME CHANGED LONDON REINFORCEMENT LTD CERTIFICATE ISSUED ON 21/01/15 |
| 15/01/1515 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
| 15/01/1515 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FLAM CONSTRUCTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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