Fiamma Properties Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2024-03-31 | |
Trade Debtors | £4,549 | +34.95% |
Employees | £1 | 0% |
Total assets | £451,711 | +2.26% |
COMPLIANT SYSTEMS LIMITED
MELBA ASSOCIATES LIMITED
Company type |
Private Limited Company, Active |
Company Number |
07211719 |
Record last updated |
Thursday, October 19, 2017 7:17:35 PM UTC |
Official Address |
66 Glenlea Road Eltham London Se91dz North, Eltham North
There are 50 companies registered at this street
|
Locality |
Eltham Northlondon |
Region |
GreenwichLondon, England |
Postal Code |
SE91DZ
|
Sector |
technology, consultancy |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
May 1, 2017 |
Confirmation statement made , with updates
|  |
Registry |
May 1, 2017 |
Confirmation statement made , with updates 2599413...
|  |
Registry |
Aug 9, 2016 |
Company name change
|  |
Financials |
Jun 14, 2016 |
Annual accounts
|  |
Financials |
Jun 14, 2016 |
Annual accounts 2597452...
|  |
Registry |
May 30, 2016 |
Annual return
|  |
Registry |
May 30, 2016 |
Annual return 2597390...
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Shareholder (Above 75%)
|  |
Financials |
Aug 26, 2015 |
Annual accounts
|  |
Financials |
Aug 26, 2015 |
Annual accounts 2595605...
|  |
Registry |
Apr 1, 2015 |
Annual return
|  |
Registry |
Apr 1, 2015 |
Change of particulars for director
|  |
Registry |
Apr 1, 2015 |
Annual return
|  |
Registry |
Apr 1, 2015 |
Change of particulars for director
|  |
Financials |
Aug 11, 2014 |
Annual accounts
|  |
Financials |
Aug 11, 2014 |
Annual accounts 2593397...
|  |
Registry |
May 5, 2014 |
Annual return
|  |
Registry |
May 5, 2014 |
Annual return 2592987...
|  |
Financials |
Nov 12, 2013 |
Annual accounts
|  |
Financials |
Nov 12, 2013 |
Annual accounts 2591638...
|  |
Registry |
May 6, 2013 |
Annual return
|  |
Registry |
May 6, 2013 |
Annual return 2590843...
|  |
Financials |
Jan 3, 2013 |
Annual accounts
|  |
Financials |
Jan 3, 2013 |
Annual accounts 7872848...
|  |
Registry |
May 8, 2012 |
Annual return
|  |
Registry |
May 8, 2012 |
Annual return 2588709...
|  |
Financials |
Sep 7, 2011 |
Annual accounts
|  |
Financials |
Sep 7, 2011 |
Annual accounts 1655791...
|  |
Registry |
Aug 17, 2011 |
Change of accounting reference date
|  |
Registry |
Aug 17, 2011 |
Change of accounting reference date 2625996...
|  |
Registry |
Aug 6, 2011 |
Notice of striking-off action discontinued
|  |
Registry |
Aug 6, 2011 |
Notice of striking-off action discontinued 1789010...
|  |
Registry |
Aug 3, 2011 |
Annual return
|  |
Registry |
Aug 3, 2011 |
Annual return 2616010...
|  |
Registry |
Aug 2, 2011 |
First notification of strike-off action in london gazette
|  |
Registry |
Aug 2, 2011 |
First notification of strike-off action in london gazette 1787802...
|  |
Registry |
Jun 17, 2010 |
Change of name certificate
|  |
Registry |
Jun 17, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jun 17, 2010 |
Company name change
|  |
Registry |
Jun 17, 2010 |
Change of name certificate
|  |
Registry |
Jun 17, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jun 11, 2010 |
Resignation of one Director
|  |
Registry |
Jun 11, 2010 |
Change of registered office address
|  |
Registry |
Jun 11, 2010 |
Appointment of a person as Director
|  |
Registry |
Jun 11, 2010 |
Resignation of one Director
|  |
Registry |
Jun 11, 2010 |
Change of registered office address
|  |
Registry |
Jun 11, 2010 |
Appointment of a man as Compliance Consultant and Director
|  |
Registry |
Jun 11, 2010 |
Appointment of a person as Director
|  |
Registry |
Apr 1, 2010 |
Appointment of a man as Director and Business Consultant
|  |