Advanced company searchLink opens in new window

FLYING JAMON LTD.

Company number 08799743

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
10 Dec 2018 AP01 Appointment of Mr Massimo Giovanni Prelz Oltramonti as a director on 26 November 2018
07 Dec 2018 TM01 Termination of appointment of Nenad Joseph Marovac as a director on 26 November 2018
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
31 Jul 2018 MR01 Registration of charge 087997430001, created on 31 July 2018
24 Jan 2018 AP01 Appointment of Poomipak Julmanichoti as a director on 22 November 2017
09 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 November 2017
  • GBP 4.82393
22 Dec 2017 PSC04 Change of details for Mr. Nakul Sharma as a person with significant control on 3 February 2017
21 Dec 2017 PSC02 Notification of Ventech Sa as a person with significant control on 3 February 2017
21 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with updates
21 Dec 2017 PSC04 Change of details for Mr. Nakul Sharma as a person with significant control on 1 July 2017
21 Dec 2017 PSC07 Cessation of Initial Capital Iv Lp as a person with significant control on 3 February 2017
21 Dec 2017 PSC05 Change of details for Dn Capital Llp as a person with significant control on 3 February 2017
06 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2017 AD01 Registered office address changed from Block a-101, Biscuit Factory 100, Drummond Road London SE16 4DG England to Block a-101, Biscuit Factory 100, Drummond Road London SE16 4DG on 31 October 2017
31 Oct 2017 AD01 Registered office address changed from 2 Angel Square 4.14, Hostmaker London EC1V 1NY England to Block a-101, Biscuit Factory 100, Drummond Road London SE16 4DG on 31 October 2017
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Mar 2017 SH01 Statement of capital following an allotment of shares on 3 February 2017
  • GBP 3.41721
03 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2017 TM01 Termination of appointment of Tarek Abuzayyadd as a director on 3 February 2017
28 Feb 2017 AP01 Appointment of Mr Nenad Joseph Marovac as a director on 16 February 2017
28 Feb 2017 AP01 Appointment of Mr Alain Caffi as a director on 16 February 2017
09 Jan 2017 TM01 Termination of appointment of Lawrence Barclay as a director on 24 October 2016
16 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015