FLAMINGODS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

26/02/2526 February 2025 Registered office address changed from 38 Perry Vale London SE23 2LG England to 41 Lammas Green London Lammas Green London SE26 6LT on 2025-02-26

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

04/07/244 July 2024 Registered office address changed from Flat 4 Flat 4, 107 Dartmouth Road, London, London London SE23 3HX United Kingdom to 38 Perry Vale London SE23 2LG on 2024-07-04

View Document

04/04/244 April 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/02/2226 February 2022 Micro company accounts made up to 2021-02-28

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

07/02/227 February 2022 Registered office address changed from Flat 4 Flat 4 109 Dartmouth Road London London SE23 3HX United Kingdom to Flat 4 Flat 4, 107 Dartmouth Road, London, London London SE23 3HX on 2022-02-07

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

15/11/2015 November 2020 REGISTERED OFFICE CHANGED ON 15/11/2020 FROM 115A DARTMOUTH ROAD LONDON SE23 3HX ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

23/12/1923 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MR KAVHAN KARTHIK PODUVAL / 26/04/2019

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KAVHAN KARTHIK PODUVAL / 26/04/2019

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR KAVHAN KARTHIK PODUVAL / 06/04/2016

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MR KARTHIK KAVHAN PODUVAL / 06/04/2016

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR. KAMAL ISMAEEL ABDULRASOOL MOHAMED

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 7 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD UNITED KINGDOM

View Document

14/11/1714 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 115A DARTMOUTH ROAD 115A DARTMOUTH ROAD LONDON CHOOSE... SE23 3HX UNITED KINGDOM

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG DOPORTO

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR. CHARLES JONATHAN PREST

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR. SAMUEL GEORGE ROWE

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR. CRAIG MICHAEL WHYTE DOPORTO

View Document

17/02/1617 February 2016 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