FAST DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 Compulsory strike-off action has been discontinued

View Document

20/08/2520 August 2025 Compulsory strike-off action has been discontinued

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

16/01/2516 January 2025 Previous accounting period shortened from 2024-01-24 to 2024-01-23

View Document

16/10/2416 October 2024 Previous accounting period shortened from 2024-01-25 to 2024-01-24

View Document

13/05/2413 May 2024 Registration of charge 105571950011, created on 2024-05-10

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-01-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

26/01/2426 January 2024 Current accounting period shortened from 2023-01-26 to 2023-01-25

View Document

27/10/2327 October 2023 Previous accounting period shortened from 2023-01-27 to 2023-01-26

View Document

28/08/2328 August 2023 Satisfaction of charge 105571950007 in full

View Document

28/08/2328 August 2023 Satisfaction of charge 105571950008 in full

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-01-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

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

View Accounts

27/01/2327 January 2023 Current accounting period shortened from 2022-01-28 to 2022-01-27

View Document

28/10/2228 October 2022 Previous accounting period shortened from 2022-01-29 to 2022-01-28

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

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

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

15/11/2115 November 2021 Registration of charge 105571950009, created on 2021-10-28

View Document

15/11/2115 November 2021 Registration of charge 105571950010, created on 2021-10-28

View Document

20/10/2120 October 2021 Previous accounting period shortened from 2021-01-30 to 2021-01-29

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

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

View Accounts

29/01/2129 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

22/01/2122 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 105571950008

View Document

22/01/2122 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 105571950007

View Document

11/01/2111 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR AKIVA SCHREIBER / 01/07/2020

View Document

10/01/2110 January 2021 REGISTERED OFFICE CHANGED ON 10/01/2021 FROM 116 BETHUNE ROAD LONDON N16 5DU ENGLAND

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

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

View Accounts

29/01/2029 January 2020 31/01/19 UNAUDITED ABRIDGED

View Document

29/10/1929 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

29/04/1929 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105571950006

View Document

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

View Accounts

05/12/185 December 2018 31/01/18 UNAUDITED ABRIDGED

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

12/02/1812 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105571950005

View Document

12/02/1812 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105571950004

View Document

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

View Accounts

11/12/1711 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105571950003

View Document

11/10/1711 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105571950002

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105571950001

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR AKIVA SCHREIBER

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

11/01/1711 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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