Fiamma Properties LTD
Full Company Report Includeslatest 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 FIAMMA PROPERTIES LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2017-10 2022-2 2022-6 2022-12 2024-7 2024-9 2025-2 2025-3 0 1 2 Searches FIAMMA PROPERTIES LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2019-5 0 1 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