FASETECH LTD

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

10/04/2510 April 2025 Application to strike the company off the register

View Document

27/03/2527 March 2025 Accounts for a dormant company made up to 2024-03-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

17/03/2317 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/03/2020 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / ABEER SALIH / 05/04/2019

View Document

03/03/203 March 2020 CESSATION OF MUTAZ GHADDAF AS A PSC

View Document

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUTAZ GHADDAF / 29/03/2019

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / DIRECTOR MUTAZ GHADDAF / 29/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ABEER SALIH / 08/11/2018

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / ABEER SALIH / 08/11/2018

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

31/07/1831 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/03/1618 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED ABEER SALIH

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/03/1516 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MUTAZ GHADDAF / 28/05/2014

View Document

10/03/1410 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/03/138 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MUTAZ GHADDAF / 08/03/2013

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MUTAZ GHADDAF / 05/05/2012

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MUTAZ GHADDAF / 03/04/2012

View Document

03/04/123 April 2012 SECRETARY APPOINTED ABEER SALIH

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

08/03/128 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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