FLAMING FAST DELIVERY LIMITED

8 Devonshire Square, London, EC2M 4YJ, England
StatusACTIVE
Company No.10288526
CategoryPrivate Limited Company
Incorporated20 Jul 2016
Age7 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

FLAMING FAST DELIVERY LIMITED is an active private limited company with number 10288526. It was incorporated 7 years, 11 months, 19 days ago, on 20 July 2016. The company address is 8 Devonshire Square, London, EC2M 4YJ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 13 May 2024

Action Date: 29 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Feb 2024

Action Date: 29 May 2023

Category: Accounts

Type: AA01

Made up date: 2023-05-30

New date: 2023-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2023

Action Date: 20 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ramona Gabriela Mazilu

Appointment date: 2023-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2023

Action Date: 30 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Feb 2023

Action Date: 30 May 2022

Category: Accounts

Type: AA01

Made up date: 2022-05-31

New date: 2022-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-28

Old address: Pro Tax Plus 199 Bishopsgate London EC2M 3TY England

New address: 8 Devonshire Square London EC2M 4YJ

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2022

Action Date: 05 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Behnam Rahmani

Cessation date: 2021-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2022

Action Date: 16 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrei Zahariea

Termination date: 2021-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2021

Action Date: 05 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Usman Ghani

Notification date: 2021-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2021

Action Date: 16 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Usman Ghani

Appointment date: 2021-01-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2021

Action Date: 15 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Hunt

Cessation date: 2021-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hunt

Termination date: 2021-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-28

Old address: 1 Bond Street Chelmsford CM1 1GD England

New address: Pro Tax Plus 199 Bishopsgate London EC2M 3TY

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Behnam Rahmani

Termination date: 2021-01-15

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2021

Action Date: 16 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Hunt

Notification date: 2021-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2021

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hunt

Appointment date: 2020-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2021

Action Date: 03 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrei Zahariea

Cessation date: 2020-01-03

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2021

Action Date: 03 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Behnam Rahmani

Notification date: 2020-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2021

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Behnam Rahmani

Appointment date: 2020-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Resolution

Date: 25 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2020

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nazmi Berisha

Cessation date: 2018-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2020

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrei Zahariea

Notification date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2020

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nazmi Berisha

Termination date: 2018-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2020

Action Date: 29 May 2020

Category: Address

Type: AD01

Change date: 2020-05-29

Old address: 3 Military Road Colchester CO1 2AA England

New address: 1 Bond Street Chelmsford CM1 1GD

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2020

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrei Zahariea

Appointment date: 2018-11-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2019

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mustafa Yildirim

Termination date: 2017-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2019

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mustafa Yildirim

Cessation date: 2017-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-28

Old address: Efficientax Ltd Mitre House 2 Bond Street Ipswich IP4 1JE England

New address: 3 Military Road Colchester CO1 2AA

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2019

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nazmi Berisha

Appointment date: 2018-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2019

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nazmi Berisha

Notification date: 2017-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Incorporation company

Date: 20 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONDERSON CONSULTING LTD

29 GHYLL WOOD DRIVE,BINGLEY,BD16 1NF

Number:09906669
Status:ACTIVE
Category:Private Limited Company

COPY CARE SERVICES (UK) LTD

90 BRIXTON HILL,LONDON,SW2 1QN

Number:07090937
Status:ACTIVE
Category:Private Limited Company

GLOBACOMM CONSULTANTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09068340
Status:ACTIVE
Category:Private Limited Company

MARKED DATABASE SOLUTIONS LIMITED

1 SHREWBRIDGE WALK,NANTWICH,CW5 8AF

Number:03363184
Status:ACTIVE
Category:Private Limited Company

PRESENTECH LTD

FLAT 97B,CRICKLEWOOD,NW2 3AT

Number:11488132
Status:ACTIVE
Category:Private Limited Company
Number:SL000011
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source