FLAM CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 09391143 |
Category | Private Limited Company |
Incorporated | 15 Jan 2015 |
Age | 9 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
FLAM CONSTRUCTION LIMITED is an active private limited company with number 09391143. It was incorporated 9 years, 4 months, 19 days ago, on 15 January 2015. The company address is 55 Loudoun Road, London, NW8 0DL, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Change to a person with significant control
Date: 03 Jan 2024
Action Date: 02 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Flamur Gjini
Change date: 2024-01-02
Documents
Change person director company with change date
Date: 03 Jan 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-02
Officer name: Mr Flamur Gjini
Documents
Change to a person with significant control
Date: 16 Jun 2023
Action Date: 15 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-15
Psc name: Mr Flamur Gjini
Documents
Change person director company with change date
Date: 15 Jun 2023
Action Date: 15 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-15
Officer name: Mr Flamur Gjini
Documents
Change to a person with significant control
Date: 15 Jun 2023
Action Date: 15 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Flamur Gjini
Change date: 2023-06-15
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Address
Type: AD01
New address: 55 Loudoun Road London NW8 0DL
Change date: 2023-04-03
Old address: 4 Prince Albert Road London NW1 7SN United Kingdom
Documents
Confirmation statement with updates
Date: 03 Feb 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Court order
Date: 03 Jan 2023
Category: Miscellaneous
Type: OC
Description: S1096 Court Order to Rectify
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 31 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Accounts with accounts type total exemption full
Date: 19 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 18 Jan 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Change to a person with significant control
Date: 13 Jan 2021
Action Date: 29 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-29
Psc name: Mr Flamur Gjini
Documents
Cessation of a person with significant control
Date: 13 Jan 2021
Action Date: 29 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-29
Psc name: Albana Gjini
Documents
Change to a person with significant control
Date: 13 Jan 2021
Action Date: 26 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Flamur Gjini
Change date: 2019-04-26
Documents
Legacy
Date: 11 Sep 2020
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified the form MR01 was removed from the public register on 03/01/2023 pursuant to order of court.
Documents
Accounts with accounts type total exemption full
Date: 19 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 17 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Capital allotment shares
Date: 15 May 2019
Action Date: 29 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-29
Capital : 10.00 GBP
Documents
Change person director company with change date
Date: 26 Apr 2019
Action Date: 26 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Flamur Gjini
Change date: 2019-04-26
Documents
Confirmation statement with updates
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Address
Type: AD01
New address: 4 Prince Albert Road London NW1 7SN
Old address: 288 Ladysmith Road Enfield EN1 3AF England
Change date: 2018-01-22
Documents
Change to a person with significant control
Date: 18 Jan 2018
Action Date: 20 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Albana Lata
Change date: 2017-12-20
Documents
Notification of a person with significant control
Date: 18 Jan 2018
Action Date: 10 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Albana Lata
Notification date: 2017-02-10
Documents
Change to a person with significant control
Date: 18 Jan 2018
Action Date: 10 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-02-10
Psc name: Mr Flamur Gjini
Documents
Confirmation statement with updates
Date: 18 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Address
Type: AD01
Old address: 49 Huxley Close Northolt London UB5 5UB England
New address: 288 Ladysmith Road Enfield EN1 3AF
Change date: 2017-10-25
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 10 Mar 2017
Action Date: 10 Feb 2017
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2017-02-10
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Certificate change of name company
Date: 07 Jan 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed flam steel LTD\certificate issued on 07/01/16
Documents
Change person director company with change date
Date: 08 Sep 2015
Action Date: 19 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-19
Officer name: Mr Flamur Gjini
Documents
Change account reference date company current extended
Date: 11 Mar 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-01-31
Documents
Certificate change of name company
Date: 21 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed london reinforcement LTD\certificate issued on 21/01/15
Documents
Some Companies
7A STATION ROAD,WEST DRAYTON,UB7 7BT
Number: | 09654501 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BRECHER LLP 4TH FLOOR,LONDON,W1K 7DA
Number: | 11117486 |
Status: | ACTIVE |
Category: | Private Limited Company |
L.A.I. LIMITED T/A LEVIN ASSOCIATES
BRANCH REGISTRATION,,
Number: | FC032741 |
Status: | ACTIVE |
Category: | Other company type |
LANDID PUTNEY DEVELOPMENTS LIMITED
71 BROADWICK STREET,LONDON,W1F 9QY
Number: | 10133534 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD COURT (60WR) MANAGEMENT LIMITED
25 GLOVER ROAD,MIDDLESEX,HA5 1LQ
Number: | 05185470 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CASTLE TERRACE 3 CASTLE TERRACE,BARNARD CASTLE,DL12 9LD
Number: | 11111043 |
Status: | ACTIVE |
Category: | Private Limited Company |