Falgam Solutions Ltd is a private limited company. Registered at 12935145 - Companies House Default Address, Cardiff CF14 8LH, the above-mentioned 3 years old business was incorporated on 2020-10-07 and is classified as "other business support service activities not elsewhere classified" (Standard Industrial Classification: 82990). 1 director can be found in this firm: Bilal J. (appointed on 07 October 2020).
About
Name: Falgam Solutions Ltd
Number: 12935145
Incorporation date: 2020-10-07
End of financial year: 31 October
Address:
12935145 - Companies House Default Address
Cardiff
CF14 8LH
SIC code:
82990 - Other business support service activities not elsewhere classified
Company staff
People with significant control
Bilal J.
7 October 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2021-10-31
2022-10-31
Current Assets
29
57
Total Assets Less Current Liabilities
9
46
The deadline for Falgam Solutions Ltd confirmation statement filing is 2023-10-20. The previous confirmation statement was filed on 2022-10-06. The deadline for a subsequent statutory accounts filing is 31 July 2023. Most current accounts filing was filed for the time period up until 31 October 2021.
1 person of significant control is indexed in the Companies House, an only professional Bilal J. that has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2024
| gazette
Free Download
(1 page)
Type
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2024
| gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 18th, November 2023
| gazette
Free Download
(1 page)
AA
Micro company financial statements for the year ending on October 31, 2022
filed on: 15th, November 2023
| accounts
Free Download
(8 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
Free Download
(1 page)
AA
Micro company financial statements for the year ending on October 31, 2021
filed on: 18th, November 2022
| accounts
Free Download
(8 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 4th, November 2022
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates October 6, 2022
filed on: 3rd, November 2022
| confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
Free Download
(1 page)
PSC04
Change to a person with significant control May 26, 2022
filed on: 26th, May 2022
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates October 6, 2021
filed on: 25th, October 2021
| confirmation statement
Free Download
(3 pages)
AD01
New registered office address 7 Park Row Leeds LS1 5HD. Change occurred on May 10, 2021. Company's previous address: Flat 3 48 Radnor Road Birmingham B20 3SR.
filed on: 10th, May 2021
| address
Free Download
(1 page)
CH01
On May 10, 2021 director's details were changed
filed on: 10th, May 2021
| officers
Free Download
(2 pages)
AD01
New registered office address Flat 3 48 Radnor Road Birmingham B20 3SR. Change occurred on December 30, 2020. Company's previous address: 2nd Floor 51 Vittoria Street Birmingham B1 3NU England.
filed on: 30th, December 2020
| address
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 7th, October 2020
| incorporation