FAST BUSINESS TIPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/10/2318 October 2023 Micro company accounts made up to 2023-01-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/11/229 November 2022 Registered office address changed from 97 Quinbrookes Slough SL2 5RU England to 85 st. Pauls Avenue Slough SL2 5EN on 2022-11-09

View Document

09/11/229 November 2022 Director's details changed for Mr Asif Gulraiz Butt on 2022-11-09

View Document

09/11/229 November 2022 Change of details for Mr Asif Gulraiz Butt as a person with significant control on 2022-11-09

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

14/02/2214 February 2022 Change of details for Mr Asif Gulraiz Butt as a person with significant control on 2021-02-24

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/12/2017 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

09/08/199 August 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF GULRAIZ BUTT / 21/01/2019

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR ASIF GULRAIZ BUTT / 21/01/2019

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 11 MASONS ROAD BERKSHIRE SLOUGH SL1 5QJ ENGLAND

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MR ASIF GULRAIZ BUTT / 03/04/2018

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF GULRAIZ BUTT / 03/04/2018

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 32 PENN MEADOW STOKE POGES SLOUGH, SOUTH BUCKS SL2 4EB ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF GULRAIZ BUTT / 27/02/2017

View Document

24/02/1724 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

14/02/1714 February 2017 PREVEXT FROM 31/12/2016 TO 31/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/12/1627 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 86 LONDON ROAD SLOUGH SL3 7HR ENGLAND

View Document

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

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM FLAT 17 NOBLE COURT MILL STREET SLOUGH SL2 5DP ENGLAND

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF GULRAIZ BUTT / 29/04/2016

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM FLAT 17 MILL STREET SLOUGH SL2 5DP ENGLAND

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM FLAT 17 NOBLE COURT MILL STREET SLOUGH SL2 5DP ENGLAND

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 282 ROCHFORDS GARDENS SLOUGH BERKSHIRE SL2 5XW

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF GULRAIZ BUTT / 01/03/2016

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF GULRAIZ BUTT / 01/03/2016

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF GULRAIZ BUTT / 10/07/2015

View Document

18/01/1618 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

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

View Accounts

03/06/153 June 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

22/12/1422 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 193 STOKE POGES LANE SLOUGH SL1 3LU ENGLAND

View Document

30/12/1330 December 2013 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