FAST FIX TEAM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewRegistered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 1177, Redbourn Court, Flat 14 Newham Way London E6 5JJ on 2025-08-13

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

24/12/2424 December 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with updates

View Document

23/10/2423 October 2024 Change of details for Mr Justas Vasilevicius as a person with significant control on 2024-10-23

View Document

23/10/2423 October 2024 Director's details changed for Mr Justas Vasilevicius on 2024-10-23

View Document

20/06/2420 June 2024 Certificate of change of name

View Document

17/06/2417 June 2024 Registered office address changed from 41 Porters Close Fordham Heath Colchester CO3 9TY England to 71-75 Shelton Street London WC2H 9JQ on 2024-06-17

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

07/05/247 May 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

24/04/2424 April 2024 Compulsory strike-off action has been suspended

View Document

24/04/2424 April 2024 Compulsory strike-off action has been suspended

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

15/01/2415 January 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 41 Porters Close Fordham Heath Colchester CO3 9TY on 2024-01-15

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/10/235 October 2023 Director's details changed for Mr Justas Vasilevicius on 2023-10-05

View Document

19/06/2319 June 2023 Director's details changed for Mr Justas Vasilevicius on 2023-06-19

View Document

19/06/2319 June 2023 Change of details for Mr Justas Vasilevicius as a person with significant control on 2023-06-19

View Document

01/06/231 June 2023 Registered office address changed from 41 Porters Close Fordham Heath Colchester CO3 9TY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-06-01

View Document

17/04/2317 April 2023 Termination of appointment of Jurgita Preiksaite as a director on 2023-04-04

View Document

16/01/2316 January 2023 Appointment of Mr Justas Vasilevicius as a director on 2023-01-13

View Document

16/01/2316 January 2023 Registered office address changed from Flat 1 8 Lawrence Road London London SE25 5AA England to 41 Porters Close Fordham Heath Colchester CO3 9TY on 2023-01-16

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

16/01/2316 January 2023 Notification of Justas Vasilevicius as a person with significant control on 2023-01-13

View Document

16/01/2316 January 2023 Cessation of Jurgita Preiksaite as a person with significant control on 2023-01-13

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

09/03/209 March 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/17

View Document

09/03/209 March 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

31/08/1931 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 DISS40 (DISS40(SOAD))

View Document

26/11/1826 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/08/1710 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

18/11/1518 November 2015 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