FLAWLESS FLOORING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/06/255 June 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 13/02/2513 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
| 04/04/244 April 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 16/02/2416 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
| 14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
| 05/04/225 April 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/02/223 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
| 15/04/2115 April 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/03/218 March 2021 | REGISTERED OFFICE CHANGED ON 08/03/2021 FROM 35 ADDINGTON ROAD SOUTH CROYDON SURREY CR2 8RF |
| 12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES |
| 06/04/206 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
| 17/05/1917 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
| 17/04/1817 April 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
| 20/04/1720 April 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
| 07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 19/02/1619 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
| 12/05/1512 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/02/1523 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
| 30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 25/02/1425 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
| 25/02/1425 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAM SALPER IBRAHIM / 24/02/2014 |
| 24/02/1424 February 2014 | APPOINTMENT TERMINATED, SECRETARY HULYA KUSELLA-GUSSIN |
| 18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 19/02/1319 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
| 15/02/1315 February 2013 | APPOINTMENT TERMINATED, DIRECTOR DANIEL KUSELLA |
| 15/02/1315 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAM SALPER IBRAHIM / 15/02/2013 |
| 15/02/1315 February 2013 | REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 71 DAHLIA GARDENS MITCHAM SURREY CR4 1LB |
| 31/10/1231 October 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
| 30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 30/05/1230 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARTIN IBRAHIM / 30/05/2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 15/12/1115 December 2011 | Annual return made up to 26 September 2011 with full list of shareholders |
| 13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 16/12/1016 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARTIN IBRAHIM / 26/09/2010 |
| 16/12/1016 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAM SALPER IBRAHIM / 26/09/2010 |
| 16/12/1016 December 2010 | Annual return made up to 26 September 2010 with full list of shareholders |
| 10/05/1010 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 28/10/0928 October 2009 | Annual return made up to 26 September 2009 with full list of shareholders |
| 24/06/0924 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SALPER IBRAHIM / 24/06/2009 |
| 04/05/094 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 03/03/093 March 2009 | DIRECTOR APPOINTED MR SALPER IBRAHIM |
| 14/01/0914 January 2009 | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
| 23/06/0823 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 13/06/0813 June 2008 | PREVSHO FROM 30/09/2008 TO 31/03/2008 |
| 18/10/0718 October 2007 | NEW SECRETARY APPOINTED |
| 18/10/0718 October 2007 | SECRETARY RESIGNED |
| 26/09/0726 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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