FAST MDX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/03/2427 March 2024 Registration of charge 029591600003, created on 2024-03-22

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/04/235 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/03/2322 March 2023 Statement of capital following an allotment of shares on 2023-02-14

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Memorandum and Articles of Association

View Document

22/11/2222 November 2022 Resolutions

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Statement of capital following an allotment of shares on 2022-08-31

View Document

16/05/2216 May 2022 Memorandum and Articles of Association

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

13/05/2213 May 2022 Particulars of variation of rights attached to shares

View Document

13/05/2213 May 2022 Change of share class name or designation

View Document

12/05/2212 May 2022 Certificate of change of name

View Document

12/05/2212 May 2022 Change of name notice

View Document

10/05/2210 May 2022 Change of details for Mr Richard Anthony Lewis as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Director's details changed for Mr Richard Anthony Lewis on 2022-05-10

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

09/11/219 November 2021 Appointment of Mrs Stacey Lewis as a director on 2021-10-28

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2021-08-10

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

04/01/204 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029591600002

View Document

16/11/1716 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029591600001

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 12/04/17 STATEMENT OF CAPITAL GBP 2.22921

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURROUGHS

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/08/1514 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR MICHAEL JAMES CUTTS

View Document

01/08/141 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/08/1327 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUTTS

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR IAN GUNTER

View Document

21/08/1221 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES CUTTS / 31/07/2012

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY LEWIS / 31/07/2012

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALAN GUNTER / 31/07/2012

View Document

25/07/1225 July 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR NICHOLAS BURROUGHS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/09/1115 September 2011 17/08/11 STATEMENT OF CAPITAL GBP 2.22

View Document

22/08/1122 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

17/08/1117 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/1118 July 2011 PREVSHO FROM 31/08/2011 TO 31/12/2010

View Document

14/07/1114 July 2011 SUB-DIVISION 08/07/10

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, SECRETARY DIANA LEWIS

View Document

18/05/1118 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

18/05/1118 May 2011 SECRETARY APPOINTED MR RAJ SURESH

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR LESLIE LEWIS

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR PETER WOODFORD

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALAN GUNTER / 31/07/2010

View Document

21/09/1021 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WOODFORD / 31/07/2010

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

13/08/0913 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN GUNTER / 31/07/2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

28/08/0828 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

23/08/0623 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM: 27 STATION ROAD NEW BARNET MIDDLESEX EN5 1PW

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

25/04/0325 April 2003 REGISTERED OFFICE CHANGED ON 25/04/03 FROM: 65 BIDEFORD AVENUE PERIVALE GREENFORD MIDDLESEX UB6 7PP

View Document

09/12/029 December 2002 COMPANY NAME CHANGED AGILE TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 09/12/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

17/04/0217 April 2002 COMPANY NAME CHANGED B.J.S. INDUSTRIES LIMITED CERTIFICATE ISSUED ON 17/04/02

View Document

08/08/018 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

02/08/962 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

14/08/9514 August 1995 S366A DISP HOLDING AGM 31/07/95

View Document

14/08/9514 August 1995 S252 DISP LAYING ACC 31/07/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

12/04/9512 April 1995 EXEMPTION FROM APPOINTING AUDITORS 05/04/95

View Document

26/08/9426 August 1994 REGISTERED OFFICE CHANGED ON 26/08/94 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

26/08/9426 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 NEW SECRETARY APPOINTED

View Document

16/08/9416 August 1994 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