FAST FINANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 Notification of Stanley John Holland as a person with significant control on 2024-11-12

View Document

09/05/259 May 2025 Cessation of Commercial Finance & Investment Ltd as a person with significant control on 2024-11-12

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

17/04/2517 April 2025 Micro company accounts made up to 2024-03-31

View Document

17/04/2517 April 2025 Micro company accounts made up to 2023-03-31

View Document

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

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025

View Document

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

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

17/08/2417 August 2024 Compulsory strike-off action has been discontinued

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Document

07/09/237 September 2023 Cessation of Asprey Hotels Ltd as a person with significant control on 2023-09-07

View Document

07/09/237 September 2023 Cessation of Asprey Hotels Ltd as a person with significant control on 2023-09-07

View Document

07/09/237 September 2023 Notification of Commercial Finance & Investment Ltd as a person with significant control on 2023-09-07

View Document

06/07/236 July 2023 Notification of Asprey Hotels Ltd as a person with significant control on 2022-09-16

View Document

06/07/236 July 2023 Notification of Asprey Hotels Ltd as a person with significant control on 2022-09-16

View Document

06/07/236 July 2023 Certificate of change of name

View Document

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

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Certificate of change of name

View Document

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

View Document

30/09/2230 September 2022 Appointment of Mr Stanley John Holland as a director on 2022-09-16

View Document

30/09/2230 September 2022 Cessation of Tallaght Financial Ltd as a person with significant control on 2022-09-16

View Document

30/09/2230 September 2022 Termination of appointment of Gary Paul Miller-Cheevers as a director on 2022-09-16

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL MILLER-CHEEVERS / 30/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106934770001

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/06/184 June 2018 COMPANY NAME CHANGED CUBEFUNDER LTD CERTIFICATE ISSUED ON 04/06/18

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TALLAGHT FINANCIAL LTD

View Document

18/05/1818 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/04/1819 April 2018 CESSATION OF TALLAGHT FINANCIAL LTD AS A PSC

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/08/1711 August 2017 DIRECTOR APPOINTED MR GARY PAUL MILLER-CHEEVERS

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TALLAGHT FINANCIAL LTD

View Document

11/08/1711 August 2017 CESSATION OF PETER VALAITIS AS A PSC

View Document

28/03/1728 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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