FAST FLAME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

17/07/2017 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/12/195 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/12/186 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 01/08/18 STATEMENT OF CAPITAL GBP 102

View Document

02/08/182 August 2018 CESSATION OF DAVE SNOW AS A PSC

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MR LESTER DEAN SNOW / 01/08/2018

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LESTER DEAN SNOW / 01/01/2016

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN SNOW / 01/01/2016

View Document

29/03/1629 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 101

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

06/10/136 October 2013 REGISTERED OFFICE CHANGED ON 06/10/2013 FROM CURRA MARROW RUSHETTS ROAD WEST KINGSDOWN KENT TN15 6EY

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/03/1321 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MR LESTER DEAN SNOW

View Document

26/03/1226 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, SECRETARY CAROLE SNOW

View Document

31/03/1131 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR LESTER SNOW

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/03/1029 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE SNOW / 01/10/2009

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN SNOW / 01/10/2009

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESTER DEAN SNOW / 01/10/2009

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM ABACUS HOUSE 70-72 BEXLEY HIGH STREET BEXLEY KENT DA5 1AJ

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM WINTERFIELD HOUSE WINTERFIELD LANE LARKFIELD AYLESFORD KENT ME20 6SU

View Document

09/10/089 October 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: LEVETT CHARLES & CO ABACUS HOUSE 70-72 HIGH STREET BEXLEY KENT DA5 1AJ

View Document

28/04/0728 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: UNIT 5 WEST KINGSDOWN INDUSTRIAL ESTATE LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6EL

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: ABACUS HOUSE 70/72 HIGH STREET BEXLEY KENT DA5 1AJ

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/0215 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0228 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/03/015 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/12/999 December 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 SECRETARY RESIGNED

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 NEW SECRETARY APPOINTED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 RETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS

View Document

15/04/9715 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

15/04/9715 April 1997 RETURN MADE UP TO 04/03/97; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 RETURN MADE UP TO 04/03/96; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

23/05/9623 May 1996 DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 NEW DIRECTOR APPOINTED

View Document

23/02/9623 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 04/03/95; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 EXEMPTION FROM APPOINTING AUDITORS 01/06/94

View Document

07/02/957 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

23/03/9423 March 1994 RETURN MADE UP TO 04/03/93; FULL LIST OF MEMBERS

View Document

17/03/9417 March 1994 RETURN MADE UP TO 04/03/94; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/01/9328 January 1993 COMPANY NAME CHANGED L A (BELVEDERE) LIMITED CERTIFICATE ISSUED ON 29/01/93

View Document

24/12/9224 December 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/12/9224 December 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/03/9211 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 REGISTERED OFFICE CHANGED ON 11/03/92 FROM: CROWN HOUSE 71/73 NATHAN WAY WOOLWICH LONDON SE28

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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