FAST PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Registered office address changed from 391 Katherine Road London E7 8LT England to 1 Cardigan Street Oxford OX2 6BW on 2025-05-09

View Document

28/03/2528 March 2025 Termination of appointment of Daria Maciejewska as a director on 2025-03-28

View Document

28/03/2528 March 2025 Appointment of Romain Jean-Marie Raphael Caillaud as a director on 2025-03-28

View Document

28/03/2528 March 2025 Notification of Romain Jean-Marie Raphael Caillaud as a person with significant control on 2025-03-28

View Document

28/03/2528 March 2025 Cessation of Daria Maciejewska as a person with significant control on 2025-03-28

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-01-30

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

31/10/2431 October 2024 Previous accounting period shortened from 2024-01-31 to 2024-01-30

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

19/01/2419 January 2024 Registered office address changed from 10 Kirkdale London SE26 4BF England to 391 Katherine Road London E7 8LT on 2024-01-19

View Document

19/01/2419 January 2024 Termination of appointment of Gheorghe Esanu as a director on 2024-01-08

View Document

19/01/2419 January 2024 Cessation of Gheorghe Esanu as a person with significant control on 2024-01-08

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

19/01/2419 January 2024 Appointment of Mrs Daria Maciejewska as a director on 2024-01-08

View Document

19/01/2419 January 2024 Notification of Daria Maciejewska as a person with significant control on 2024-01-08

View Document

23/11/2323 November 2023 Cessation of Tomasz Stachowiak as a person with significant control on 2023-11-15

View Document

23/11/2323 November 2023 Registered office address changed from Imperial Chambers 10-17 Woodford Avenue Ilford IG2 6JX England to 10 Kirkdale London SE26 4BF on 2023-11-23

View Document

23/11/2323 November 2023 Termination of appointment of Tomasz Stachowiak as a director on 2023-11-15

View Document

23/11/2323 November 2023 Appointment of Mr Gheorghe Esanu as a director on 2023-11-15

View Document

23/11/2323 November 2023 Notification of Gheorghe Esanu as a person with significant control on 2023-11-15

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-01-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-12 with updates

View Document

13/09/2213 September 2022 Notification of Tomasz Stachowiak as a person with significant control on 2022-08-12

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-06-06 with no updates

View Document

13/09/2213 September 2022 Cessation of Nazrul Haque as a person with significant control on 2022-08-12

View Document

13/09/2213 September 2022 Appointment of Mr Tomasz Stachowiak as a director on 2022-08-12

View Document

13/09/2213 September 2022 Registered office address changed from Lawford House, 4 Albert Place London N3 1RL England to Imperial Chambers 10-17 Woodford Avenue Ilford IG2 6JX on 2022-09-13

View Document

13/09/2213 September 2022 Termination of appointment of Nazrul Haque as a director on 2022-08-12

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/10/212 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/01/202 January 2020 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