FAST PACE TRANSFER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewConfirmation statement made on 2025-10-23 with no updates

View Document

03/09/253 September 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/11/2414 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/11/235 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Notification of Cornelia Adelaide Benya-Mensah as a person with significant control on 2022-11-05

View Document

05/11/225 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

17/01/2217 January 2022 Termination of appointment of Bennard Owusu as a director on 2022-01-13

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/06/218 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

07/05/217 May 2021 CURREXT FROM 30/06/2021 TO 31/12/2021

View Document

20/04/2120 April 2021 19/04/21 STATEMENT OF CAPITAL GBP 30000

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES

View Document

10/04/2110 April 2021 ADOPT ARTICLES 22/03/2021

View Document

10/04/2110 April 2021 ARTICLES OF ASSOCIATION

View Document

10/02/2110 February 2021 DIRECTOR APPOINTED MR GUILLAUME LAURENT SAMNICK

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 4TH FLOOR ANNA HOUSE 214-218 HIGH ROAD LONDON N15 4NP UNITED KINGDOM

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR JOHN NDOKE BUTT

View Document

19/06/1919 June 2019 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