FAST LINK LONDON LTD

Company Documents

DateDescription
16/07/2416 July 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

31/05/2431 May 2024 Application to strike the company off the register

View Document

02/05/242 May 2024 Cessation of Ahmednur Firdhiye Khalif as a person with significant control on 2024-04-30

View Document

29/04/2429 April 2024 Notification of Ahmednur Firdhiye Khalif as a person with significant control on 2024-04-28

View Document

08/02/248 February 2024 Micro company accounts made up to 2023-11-30

View Document

11/12/2311 December 2023 Cessation of Ahmednur Firdhiye Khalif as a person with significant control on 2023-12-08

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

11/04/2311 April 2023 Termination of appointment of Ahmednur Firdhiye Khalif as a secretary on 2023-02-11

View Document

11/04/2311 April 2023 Appointment of Mr Ahmed Abdukadir Arale as a secretary on 2023-04-11

View Document

11/04/2311 April 2023 Notification of Ahmednur Firdhiye Khalif as a person with significant control on 2023-04-11

View Document

11/02/2311 February 2023 Cessation of Ahmednur Firdhiye Khalif as a person with significant control on 2023-02-10

View Document

07/02/237 February 2023 Micro company accounts made up to 2022-11-30

View Document

28/01/2328 January 2023 Notification of Ahmednur Firdhiye Khalif as a person with significant control on 2023-01-28

View Document

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

View Accounts

29/11/2229 November 2022 Termination of appointment of Ahmed Arale as a secretary on 2022-11-29

View Document

29/11/2229 November 2022 Appointment of Mr Ahmednur Firdhiye Khalif as a secretary on 2022-11-29

View Document

06/10/226 October 2022 Appointment of Mr Abdulkadir Musse Arale as a director on 2022-10-06

View Document

06/10/226 October 2022 Termination of appointment of Abdulkadir Musse Arale as a secretary on 2022-10-06

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

06/10/226 October 2022 Termination of appointment of Ahmednur Firdhiye Khalif as a director on 2022-10-06

View Document

06/10/226 October 2022 Cessation of Ahmednur Firdhiye Khalif as a person with significant control on 2022-10-01

View Document

06/10/226 October 2022 Appointment of Mr Ahmed Arale as a secretary on 2022-10-06

View Document

09/04/229 April 2022 Director's details changed for Mr Ahmednur Firdhiye Khalif on 2022-04-01

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-11-30

View Document

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

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

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

View Accounts

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

05/09/205 September 2020 DIRECTOR APPOINTED MR AHMEDNUR FIRDHIYE KHALIF

View Document

05/09/205 September 2020 APPOINTMENT TERMINATED, DIRECTOR AHMEDNUR KHALIF

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDULKADIR MUSSE ARALE

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MR AHMEDNUR FIRDHIYE KHALIF / 01/05/2020

View Document

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR AHMEDNUR FIRDHIYE KHALIF

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR AHMED-NUR MOHAMED

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMEDNUR FIRDHIYE KHALIF

View Document

23/01/2023 January 2020 CESSATION OF AHMED-NUR KHALIF MOHAMED AS A PSC

View Document

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

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

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

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

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

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

23/02/1723 February 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

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/12/1418 December 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/08/1419 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

04/10/134 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/12/127 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

07/02/127 February 2012 DIRECTOR APPOINTED MR AHMED-UR KHALIF MOHAMED

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED-UR KHALIF MOHAMED / 07/02/2012

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR AHMEDNUR MOHAMED

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR KAMALUDIN MOHAMED

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMEDNUR KALIF MOHAMED / 24/11/2011

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ABDULKADIR MUSSE ARALE / 24/11/2011

View Document

24/11/1124 November 2011 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