FAST TECHNOLOGY (LONDON) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Previous accounting period shortened from 2024-05-27 to 2024-05-26

View Document

28/02/2528 February 2025 Director's details changed for Mrs Michelle Norris on 2025-02-01

View Document

28/02/2528 February 2025 Registered office address changed from Unit D Fairways House Links Business Park St Mellons Cardiff CF3 0LT to Vision Court Caxton Place Cardiff South Glamorgan CF23 8HA on 2025-02-28

View Document

28/02/2528 February 2025 Director's details changed for Mr Clive Roger Hamilton on 2025-02-01

View Document

24/02/2524 February 2025 Previous accounting period shortened from 2024-05-28 to 2024-05-27

View Document

21/01/2521 January 2025 Change of details for Pinnacle Document Solutions Limited as a person with significant control on 2025-01-01

View Document

21/01/2521 January 2025 Director's details changed for Mrs Michelle Norris on 2025-01-01

View Document

21/01/2521 January 2025 Director's details changed for Mrs Sharon Elizabeth Yavuz on 2025-01-01

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

08/08/248 August 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

21/07/2421 July 2024

View Document

21/07/2421 July 2024

View Document

21/07/2421 July 2024

View Document

17/07/2417 July 2024 Registration of charge 028656890006, created on 2024-07-05

View Document

03/05/243 May 2024 Previous accounting period shortened from 2023-05-29 to 2023-05-28

View Document

16/02/2416 February 2024 Previous accounting period shortened from 2023-05-30 to 2023-05-29

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

07/09/237 September 2023 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

07/09/237 September 2023

View Document

07/09/237 September 2023

View Document

07/09/237 September 2023

View Document

04/09/234 September 2023 Appointment of Mrs Michelle Norris as a director on 2023-09-01

View Document

04/09/234 September 2023 Termination of appointment of Barry Matthews as a director on 2023-09-01

View Document

25/05/2325 May 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

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

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

28/06/2128 June 2021

View Document

28/06/2128 June 2021

View Document

28/06/2128 June 2021 Audit exemption subsidiary accounts made up to 2020-05-31

View Document

07/05/207 May 2020 CESSATION OF CLIVE ROGER HAMILTON AS A PSC

View Document

07/05/207 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PINNACLE DOCUMENT SOLUTIONS LIMITED

View Document

06/05/206 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028656890003

View Document

06/05/206 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028656890004

View Document

28/04/2028 April 2020 CURREXT FROM 30/04/2020 TO 31/05/2020

View Document

24/03/2024 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 028656890005

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MRS SHARON ELIZABETH YAVUZ

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR SIAN WOODHOUSE

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, SECRETARY SIAN WOODHOUSE

View Document

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MR CLIVE ROGER HAMILTON / 20/03/2020

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIAN WOODHOUSE / 20/03/2020

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR BARRY MATTHEWS

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

16/08/1916 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

07/02/187 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

05/12/165 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

12/07/1612 July 2016 BANK/GROUP COMPANIES TRANSACTIONS 05/07/2016

View Document

06/07/166 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028656890004

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MRS SIAN WOODHOUSE

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH WHITELEY

View Document

23/03/1623 March 2016 SECRETARY APPOINTED MRS SIAN WOODHOUSE

View Document

23/03/1623 March 2016 CURREXT FROM 30/03/2016 TO 30/04/2016

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, SECRETARY LEAH SCHUPPER

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOSE SCHUPPER

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 220 THE VALE GOLDERS GREEN LONDON NW11 8SR

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MRS DEBORAH WHITELEY

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR RAJENKUMAR PATEL

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES LE BOUTILLIER

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR CLIVE ROGER HAMILTON

View Document

27/01/1627 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028656890003

View Document

16/11/1516 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/11/146 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

18/07/1418 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/03/148 March 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

11/12/1311 December 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 March 2012

View Document

19/11/1219 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED RAJENKUMAR MAGANLAL PATEL

View Document

30/03/1230 March 2012 Annual accounts for year ending 30 Mar 2012

View Accounts

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 March 2011

View Document

19/12/1119 December 2011 PREVSHO FROM 31/03/2011 TO 30/03/2011

View Document

23/11/1123 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/1015 December 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/11/0920 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LE BOUTILLIER / 29/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSE SCHUPPER / 29/10/2009

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0427 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 REGISTERED OFFICE CHANGED ON 06/01/03 FROM: 7 DANCASTLE COURT ARCADIA AVENUE LONDON N3 2JU

View Document

28/01/0228 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

01/03/001 March 2000 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU

View Document

27/04/9927 April 1999 COMPANY NAME CHANGED FAST TECHNOLOGY (SERVICES) LIMIT ED CERTIFICATE ISSUED ON 28/04/99

View Document

03/03/993 March 1999 RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

18/02/9818 February 1998 RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

02/05/962 May 1996 EXEMPTION FROM APPOINTING AUDITORS 11/10/95

View Document

17/01/9517 January 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 RETURN MADE UP TO 25/10/94; FULL LIST OF MEMBERS

View Document

13/10/9413 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/9322 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9322 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/9322 November 1993 REGISTERED OFFICE CHANGED ON 22/11/93 FROM: 1ST FLOOR OFFICES 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

25/10/9325 October 1993 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