CCB FASTMAP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-09-04 with no updates

View Document

14/10/2414 October 2024 Change of details for Mr David Cole as a person with significant control on 2024-10-14

View Document

10/10/2410 October 2024 Secretary's details changed for Mr David Cole on 2024-10-10

View Document

10/10/2410 October 2024 Director's details changed for Mr David Cole on 2024-10-10

View Document

10/10/2410 October 2024 Registered office address changed from Flat 2 18 Lawn Road London London NW3 2XR United Kingdom to 43 Larkhill Lane Formby Liverpool Merseyside L37 1LU on 2024-10-10

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/09/2316 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/08/1913 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM COLONIAL BUILDINGS 59-61 HATTON GARDEN LONDON EC1N 8LS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM COLONIAL BUILDINGS HATTON GARDEN LONDON EC1N 8LS

View Document

20/10/1420 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/12/1319 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1319 December 2013 19/12/13 STATEMENT OF CAPITAL GBP 703.10

View Document

11/12/1311 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

11/12/1311 December 2013 11/12/13 STATEMENT OF CAPITAL GBP 713.15

View Document

02/12/132 December 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM C/O BERLEY 76 NEW CAVENDISH STREET LONDON W1G 9TB

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL SEABROOK

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/11/1219 November 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

06/11/126 November 2012 06/11/12 STATEMENT OF CAPITAL GBP 1010.20

View Document

30/10/1230 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/10/1125 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/11/104 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/07/105 July 2010 01/06/10 STATEMENT OF CAPITAL GBP 1042.25

View Document

17/06/1017 June 2010 29/01/10 STATEMENT OF CAPITAL GBP 1000.25

View Document

17/06/1017 June 2010 29/01/10 STATEMENT OF CAPITAL GBP 1031.25

View Document

14/06/1014 June 2010 ADOPT ARTICLES 29/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SEABROOK / 03/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLE / 03/10/2009

View Document

04/01/104 January 2010 Annual return made up to 3 October 2009 with full list of shareholders

View Document

22/07/0922 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/11/0817 November 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 76 NEW CAVENDISH STREET LONDON W1G 9TB

View Document

04/01/084 January 2008 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 VARYING SHARE RIGHTS AND NAMES

View Document

28/08/0728 August 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

05/12/065 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

03/10/063 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company