FAST FINANCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 | Compulsory strike-off action has been discontinued |
13/05/2513 May 2025 | Notification of Stanley John Holland as a person with significant control on 2024-11-12 |
09/05/259 May 2025 | Cessation of Commercial Finance & Investment Ltd as a person with significant control on 2024-11-12 |
19/04/2519 April 2025 | Compulsory strike-off action has been discontinued |
19/04/2519 April 2025 | Compulsory strike-off action has been discontinued |
17/04/2517 April 2025 | Micro company accounts made up to 2024-03-31 |
17/04/2517 April 2025 | Micro company accounts made up to 2023-03-31 |
18/02/2518 February 2025 | Registered office address changed from PO Box 4385 10693477 - Companies House Default Address Cardiff CF14 8LH to 2 Old Great North Road Stibbington Cambridgeshire PE8 6LR on 2025-02-18 |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | |
07/01/257 January 2025 | Registered office address changed to PO Box 4385, 10693477 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-07 |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
17/08/2417 August 2024 | Compulsory strike-off action has been discontinued |
16/08/2416 August 2024 | Confirmation statement made on 2024-04-19 with no updates |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/11/238 November 2023 | Registered office address changed from 68 West Street Kings Cliffe Peterborough PE8 6XA England to 50 Princes Street Ipswich Suffolk IP1 1RJ on 2023-11-08 |
07/09/237 September 2023 | Cessation of Asprey Hotels Ltd as a person with significant control on 2023-09-07 |
07/09/237 September 2023 | Cessation of Asprey Hotels Ltd as a person with significant control on 2023-09-07 |
07/09/237 September 2023 | Notification of Commercial Finance & Investment Ltd as a person with significant control on 2023-09-07 |
06/07/236 July 2023 | Notification of Asprey Hotels Ltd as a person with significant control on 2022-09-16 |
06/07/236 July 2023 | Notification of Asprey Hotels Ltd as a person with significant control on 2022-09-16 |
06/07/236 July 2023 | Certificate of change of name |
16/06/2316 June 2023 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 68 West Street Kings Cliffe Peterborough PE8 6XA on 2023-06-16 |
16/06/2316 June 2023 | Confirmation statement made on 2023-04-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
07/12/227 December 2022 | Certificate of change of name |
25/10/2225 October 2022 | Registered office address changed from 1 Thames Side Windsor SL4 1QN United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2022-10-25 |
30/09/2230 September 2022 | Appointment of Mr Stanley John Holland as a director on 2022-09-16 |
30/09/2230 September 2022 | Cessation of Tallaght Financial Ltd as a person with significant control on 2022-09-16 |
30/09/2230 September 2022 | Termination of appointment of Gary Paul Miller-Cheevers as a director on 2022-09-16 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
21/04/2021 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL MILLER-CHEEVERS / 30/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/08/1920 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 106934770001 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/06/184 June 2018 | COMPANY NAME CHANGED CUBEFUNDER LTD CERTIFICATE ISSUED ON 04/06/18 |
04/06/184 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TALLAGHT FINANCIAL LTD |
18/05/1818 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
19/04/1819 April 2018 | CESSATION OF TALLAGHT FINANCIAL LTD AS A PSC |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/08/1711 August 2017 | DIRECTOR APPOINTED MR GARY PAUL MILLER-CHEEVERS |
11/08/1711 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TALLAGHT FINANCIAL LTD |
11/08/1711 August 2017 | CESSATION OF PETER VALAITIS AS A PSC |
28/03/1728 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/03/1728 March 2017 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
More Company Information
Recently Viewed
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