FAST SPEED TAX REFUND LTD

Company Documents

DateDescription
17/03/2517 March 2025 Certificate of change of name

View Document

05/03/255 March 2025 Notification of Bhushan Gajare as a person with significant control on 2025-01-31

View Document

04/03/254 March 2025 Cessation of Pinksalt Partners Ltd as a person with significant control on 2025-01-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

29/01/2529 January 2025 Director's details changed for Mr Bhushan Gajare on 2025-01-29

View Document

29/01/2529 January 2025 Registered office address changed from Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1GJ England to Suite 18, First Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone HA3 5RN on 2025-01-29

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Appointment of Mr Bhushan Gajare as a director on 2024-12-16

View Document

18/12/2418 December 2024 Termination of appointment of Sumit Agarwal as a director on 2024-12-16

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

06/12/246 December 2024 Change of details for Pinksalt Partners Ltd as a person with significant control on 2024-12-02

View Document

06/12/246 December 2024 Appointment of Mr. Sumit Agarwal as a director on 2024-12-02

View Document

06/12/246 December 2024 Termination of appointment of Dale Owen Bennett as a director on 2024-12-02

View Document

06/12/246 December 2024 Termination of appointment of Mandy Florence Bennett as a director on 2024-12-02

View Document

05/12/245 December 2024 Confirmation statement made on 2024-10-11 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

24/10/2124 October 2021 Sub-division of shares on 2021-09-27

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

28/10/2028 October 2020 PSC'S CHANGE OF PARTICULARS / MR DALE OWEN BENNETT / 28/04/2020

View Document

28/10/2028 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDY FLORENCE BENNETT

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 46A BROOK STREET STOTFOLD HITCHIN SG5 4LA ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

16/07/1916 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

12/10/1812 October 2018 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

03/05/183 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 17/01/18 STATEMENT OF CAPITAL GBP 1

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MRS MANDY FLORENCE BENNETT

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE OWEN BENNETT / 14/02/2017

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 32 GREAT GABLES STEVENAGE SG1 6GL UNITED KINGDOM

View Document

17/10/1617 October 2016 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