FAST MORA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewRegistered office address changed from 19-21 Manor Road Caddington Luton LU1 4EE England to 6B Parkway, Porters Wood St. Albans AL3 6PA on 2025-08-12

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

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

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

15/05/2315 May 2023 Change of details for Mr Edgardo Ruben Bonilla as a person with significant control on 2023-05-15

View Document

15/05/2315 May 2023 Director's details changed for Mr Edgardo Ruben Bonilla on 2023-05-15

View Document

15/05/2315 May 2023 Registered office address changed from Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB England to 19-21 Manor Road Caddington Luton LU1 4EE on 2023-05-15

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-11-30

View Document

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

View Accounts

19/10/2219 October 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-21

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

07/01/227 January 2022 Termination of appointment of Stuart Gordon Wollach as a director on 2021-12-29

View Document

07/01/227 January 2022 Change of details for Mr Edgardo Ruben Bonilla as a person with significant control on 2021-12-29

View Document

07/01/227 January 2022 Cessation of Stuart Gordon Wollach as a person with significant control on 2021-12-29

View Document

06/01/226 January 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

08/10/218 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

25/02/2125 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/10/207 October 2020 PSC'S CHANGE OF PARTICULARS / MR STUART GORDON WOLLACH / 22/09/2020

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES

View Document

07/10/207 October 2020 PSC'S CHANGE OF PARTICULARS / MR EDGARDO RUBEN BONILLA / 22/09/2020

View Document

06/10/206 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDGARDO RUBEN BONILLA / 22/09/2020

View Document

06/10/206 October 2020 PSC'S CHANGE OF PARTICULARS / MR EDGARDO RUBEN BONILLA / 22/09/2020

View Document

06/10/206 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDGARDO RUBEN BONILLA / 22/09/2020

View Document

06/10/206 October 2020 PSC'S CHANGE OF PARTICULARS / MR STUART GORDON WOLLACH / 22/09/2020

View Document

06/10/206 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GORDON WOLLACH / 22/09/2020

View Document

06/10/206 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GORDON WOLLACH / 22/09/2020

View Document

30/07/2030 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 202 FIELD END ROAD PINNER HA5 1RD ENGLAND

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM CHANCERY STATION HOUSE 31-33 HIGH HOLBORN LONDON WC1V 6AX ENGLAND

View Document

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

View Accounts

06/11/196 November 2019 11/10/2019

View Document

22/10/1922 October 2019 Statement of capital following an allotment of shares on 2019-10-11

View Document

22/10/1922 October 2019 11/10/19 STATEMENT OF CAPITAL GBP 100

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDGARDO RUBEN BONILLA / 28/08/2019

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 204 FIELD END ROAD EASTCOTE PINNER MIDDLESEX HA5 1RD ENGLAND

View Document

06/11/186 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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