Fiamma Properties LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)
- shareholder details and share percentages
- 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 | 2023-03-31 | |
Trade Debtors | £2,959 | +84.99% |
Employees | £1 | 0% |
Total assets | £441,481 | +42.27% |
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 |
Postal Code | SE91DZ |
Sector | technology, consultancy |
Visits
Searches
Document Type | Publication 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 | |