FLAMINGO CONTRACTS LIMITED

Company Documents

DateDescription
10/10/2410 October 2024 Certificate of change of name

View Document

09/10/249 October 2024 Registered office address changed from 1 Langley Road Isleworth TW7 5AH England to Unit 6 Worton Court Worton Road Isleworth TW7 6ER on 2024-10-09

View Document

09/10/249 October 2024 Termination of appointment of Ali Issa as a director on 2024-10-01

View Document

09/10/249 October 2024 Cessation of Ali Issa as a person with significant control on 2024-10-01

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

09/10/249 October 2024 Appointment of Mr Matthew Axten as a director on 2024-10-01

View Document

09/10/249 October 2024 Notification of Matthew Axten as a person with significant control on 2024-10-01

View Document

01/04/241 April 2024 Micro company accounts made up to 2023-06-30

View Document

01/03/241 March 2024 Confirmation statement made on 2024-01-19 with updates

View Document

22/01/2422 January 2024 Notification of Ali Issa as a person with significant control on 2024-01-01

View Document

22/01/2422 January 2024 Cessation of Abdirizak Dahir as a person with significant control on 2024-01-01

View Document

22/01/2422 January 2024 Registered office address changed from Unit 8 Fortune Way London NW10 6UF England to 1 Langley Road Isleworth TW7 5AH on 2024-01-22

View Document

22/01/2422 January 2024 Appointment of Mr Ali Issa as a director on 2024-01-01

View Document

22/01/2422 January 2024 Termination of appointment of Abdirizak Dahir as a director on 2024-01-01

View Document

08/11/238 November 2023 Registered office address changed from 1 Langley Road Isleworth TW7 5AH England to Unit 8 Fortune Way London NW10 6UF on 2023-11-08

View Document

08/11/238 November 2023 Termination of appointment of Ali Issa as a director on 2023-10-01

View Document

20/09/2320 September 2023 Appointment of Mr Ali Issa as a director on 2023-09-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/04/2313 April 2023 Micro company accounts made up to 2022-06-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/05/2211 May 2022 Certificate of change of name

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/06/2112 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

12/06/2112 June 2021 Micro company accounts made up to 2020-06-30

View Document

02/03/212 March 2021 DISS40 (DISS40(SOAD))

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

01/03/211 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDIRIZAK DAHIR

View Document

25/02/2125 February 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/02/2021

View Document

25/02/2125 February 2021 APPOINTMENT TERMINATED, DIRECTOR HAMSE MOHAMED

View Document

25/02/2125 February 2021 DIRECTOR APPOINTED MR ABDIRIZAK DAHIR

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/06/1913 June 2019 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