FLAMING FAST DELIVERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

07/02/257 February 2025 Previous accounting period extended from 2024-05-29 to 2024-05-31

View Document

16/08/2416 August 2024 Termination of appointment of Usman Ghani as a director on 2022-05-20

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

16/08/2416 August 2024 Appointment of Mr Usman Ghani as a director on 2022-05-20

View Document

16/08/2416 August 2024 Notification of Ramona Gabriela as a person with significant control on 2023-05-20

View Document

16/08/2416 August 2024 Notification of Ramona Gabriela Mazilu as a person with significant control on 2023-05-20

View Document

16/08/2416 August 2024 Termination of appointment of Usman Ghani as a director on 2023-05-20

View Document

16/08/2416 August 2024 Cessation of Ramona Gabriela as a person with significant control on 2023-05-20

View Document

16/08/2416 August 2024 Cessation of Usman Ghani as a person with significant control on 2023-05-20

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Micro company accounts made up to 2023-05-29

View Document

21/02/2421 February 2024 Previous accounting period shortened from 2023-05-30 to 2023-05-29

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

22/06/2322 June 2023 Appointment of Miss Ramona Gabriela Mazilu as a director on 2023-05-20

View Document

29/05/2329 May 2023 Annual accounts for year ending 29 May 2023

View Accounts

23/05/2323 May 2023 Micro company accounts made up to 2022-05-30

View Document

24/02/2324 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

28/11/2228 November 2022 Registered office address changed from Pro Tax Plus 199 Bishopsgate London EC2M 3TY England to 8 Devonshire Square London EC2M 4YJ on 2022-11-28

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-05-31

View Document

30/11/2130 November 2021 Notification of Usman Ghani as a person with significant control on 2021-11-05

View Document

30/11/2130 November 2021 Appointment of Mr Usman Ghani as a director on 2021-01-16

View Document

16/11/2116 November 2021 Termination of appointment of John Hunt as a director on 2021-11-15

View Document

16/11/2116 November 2021 Cessation of John Hunt as a person with significant control on 2021-11-15

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

28/09/2128 September 2021 Registered office address changed from 1 Bond Street Chelmsford CM1 1GD England to Pro Tax Plus 199 Bishopsgate London EC2M 3TY on 2021-09-28

View Document

28/09/2128 September 2021 Termination of appointment of Behnam Rahmani as a director on 2021-01-15

View Document

24/09/2124 September 2021 Appointment of Mr John Hunt as a director on 2020-09-22

View Document

24/09/2124 September 2021 Notification of John Hunt as a person with significant control on 2021-07-16

View Document

15/07/2115 July 2021 Cessation of Andrei Zahariea as a person with significant control on 2020-01-03

View Document

15/07/2115 July 2021 Notification of Behnam Rahmani as a person with significant control on 2020-01-03

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-11 with updates

View Document

05/07/215 July 2021 Appointment of Mr Behnam Rahmani as a director on 2020-01-03

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

25/06/2025 June 2020 COMPANY NAME CHANGED FLAMMY GRILL LIMITED CERTIFICATE ISSUED ON 25/06/20

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 3 MILITARY ROAD COLCHESTER CO1 2AA ENGLAND

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR NAZMI BERISHA

View Document

29/05/2029 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREI ZAHARIEA

View Document

29/05/2029 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 CESSATION OF NAZMI BERISHA AS A PSC

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED ANDREI ZAHARIEA

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

30/03/2030 March 2020 PREVSHO FROM 30/06/2019 TO 31/05/2019

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR NAZMI BERISHA

View Document

28/06/1928 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAZMI BERISHA

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM EFFICIENTAX LTD MITRE HOUSE 2 BOND STREET IPSWICH IP4 1JE ENGLAND

View Document

28/06/1928 June 2019 CESSATION OF MUSTAFA YILDIRIM AS A PSC

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR MUSTAFA YILDIRIM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

29/04/1929 April 2019 PREVSHO FROM 31/07/2018 TO 30/06/2018

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/04/1813 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1620 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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