FAST DIRECT AUTO MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Micro company accounts made up to 2024-05-31 |
04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with updates |
03/02/253 February 2025 | Notification of Shor Uddin as a person with significant control on 2025-02-03 |
03/02/253 February 2025 | Appointment of Mr Shor Uddin as a director on 2025-02-03 |
03/02/253 February 2025 | Registered office address changed from 100 Mile End Road London E1 4UN England to 33 Sturdee House Horatio Street London E2 7SA on 2025-02-03 |
03/02/253 February 2025 | Termination of appointment of Mahbubur Rahman as a director on 2025-02-03 |
10/12/2410 December 2024 | Compulsory strike-off action has been discontinued |
10/12/2410 December 2024 | Compulsory strike-off action has been discontinued |
08/12/248 December 2024 | Confirmation statement made on 2024-04-27 with updates |
06/12/246 December 2024 | Appointment of Mr Mahbubur Rahman as a director on 2024-12-06 |
06/12/246 December 2024 | Termination of appointment of Ruftia Begum as a director on 2024-12-06 |
06/12/246 December 2024 | Cessation of Ruftia Begum as a person with significant control on 2024-12-06 |
06/12/246 December 2024 | Registered office address changed from 19 Wine Close London E1W 3RQ England to 100 Mile End Road London E1 4UN on 2024-12-06 |
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Micro company accounts made up to 2023-05-31 |
05/07/235 July 2023 | Confirmation statement made on 2023-04-27 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Micro company accounts made up to 2021-05-31 |
10/08/2110 August 2021 | Micro company accounts made up to 2020-05-31 |
29/07/2129 July 2021 | Compulsory strike-off action has been discontinued |
29/07/2129 July 2021 | Compulsory strike-off action has been discontinued |
28/07/2128 July 2021 | Registered office address changed from 98 Commercial Road London E1 1NU to 19 Wine Close London E1W 3RQ on 2021-07-28 |
28/07/2128 July 2021 | Confirmation statement made on 2021-04-27 with no updates |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
10/08/1910 August 2019 | DISS40 (DISS40(SOAD)) |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
23/07/1923 July 2019 | FIRST GAZETTE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/02/1921 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
04/08/184 August 2018 | DISS40 (DISS40(SOAD)) |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
17/07/1817 July 2018 | FIRST GAZETTE |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
07/02/187 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
02/02/172 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/05/1618 May 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
19/02/1619 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/04/1527 April 2015 | APPOINTMENT TERMINATED, DIRECTOR ALI AHSAN |
27/04/1527 April 2015 | DIRECTOR APPOINTED MRS. RUFTIA BEGUM |
27/04/1527 April 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
27/04/1527 April 2015 | APPOINTMENT TERMINATED, DIRECTOR ABDUL HALIM |
27/04/1527 April 2015 | APPOINTMENT TERMINATED, DIRECTOR ALI AHSAN |
27/04/1527 April 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
28/01/1528 January 2015 | Annual return made up to 8 November 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
08/11/138 November 2013 | Annual return made up to 8 November 2013 with full list of shareholders |
28/10/1328 October 2013 | REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 57 SOLANDER GARDENS LONDON E1 0DW ENGLAND |
28/10/1328 October 2013 | Registered office address changed from , 57 Solander Gardens, London, E1 0DW, England on 2013-10-28 |
28/10/1328 October 2013 | DIRECTOR APPOINTED MR. ALI AHSAN |
28/10/1328 October 2013 | DIRECTOR APPOINTED MR. ABDUL HALIM |
28/10/1328 October 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
28/10/1328 October 2013 | APPOINTMENT TERMINATED, DIRECTOR SAZZADUR RAHMAN |
16/10/1316 October 2013 | APPOINTMENT TERMINATED, DIRECTOR ELASH ALI |
16/10/1316 October 2013 | DIRECTOR APPOINTED MR SAZZADUR RAHMAN |
16/10/1316 October 2013 | Registered office address changed from , 57 Solander Gardens London, Solander Gardens, London, E1 0DW, England on 2013-10-16 |
16/10/1316 October 2013 | Registered office address changed from , 238-239 Ratcliffe Lane, Limhouse, London, Uk, E14 7JE, England on 2013-10-16 |
16/10/1316 October 2013 | REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 57 SOLANDER GARDENS LONDON SOLANDER GARDENS LONDON E1 0DW ENGLAND |
16/10/1316 October 2013 | REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 238-239 RATCLIFFE LANE LIMHOUSE LONDON UK E14 7JE ENGLAND |
05/10/135 October 2013 | DISS40 (DISS40(SOAD)) |
02/10/132 October 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
17/09/1317 September 2013 | FIRST GAZETTE |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
19/02/1319 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
13/10/1213 October 2012 | DISS40 (DISS40(SOAD)) |
11/10/1211 October 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
18/09/1218 September 2012 | FIRST GAZETTE |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
20/05/1120 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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