FAST TECHNOLOGY (LONDON) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Previous accounting period shortened from 2024-05-27 to 2024-05-26 |
28/02/2528 February 2025 | Director's details changed for Mrs Michelle Norris on 2025-02-01 |
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 |
28/02/2528 February 2025 | Director's details changed for Mr Clive Roger Hamilton on 2025-02-01 |
24/02/2524 February 2025 | Previous accounting period shortened from 2024-05-28 to 2024-05-27 |
21/01/2521 January 2025 | Change of details for Pinnacle Document Solutions Limited as a person with significant control on 2025-01-01 |
21/01/2521 January 2025 | Director's details changed for Mrs Michelle Norris on 2025-01-01 |
21/01/2521 January 2025 | Director's details changed for Mrs Sharon Elizabeth Yavuz on 2025-01-01 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-18 with updates |
08/08/248 August 2024 | Audit exemption subsidiary accounts made up to 2023-05-31 |
21/07/2421 July 2024 | |
21/07/2421 July 2024 | |
21/07/2421 July 2024 | |
17/07/2417 July 2024 | Registration of charge 028656890006, created on 2024-07-05 |
03/05/243 May 2024 | Previous accounting period shortened from 2023-05-29 to 2023-05-28 |
16/02/2416 February 2024 | Previous accounting period shortened from 2023-05-30 to 2023-05-29 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-18 with updates |
07/09/237 September 2023 | Audit exemption subsidiary accounts made up to 2022-05-31 |
07/09/237 September 2023 | |
07/09/237 September 2023 | |
07/09/237 September 2023 | |
04/09/234 September 2023 | Appointment of Mrs Michelle Norris as a director on 2023-09-01 |
04/09/234 September 2023 | Termination of appointment of Barry Matthews as a director on 2023-09-01 |
25/05/2325 May 2023 | Previous accounting period shortened from 2022-05-31 to 2022-05-30 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-18 with updates |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-18 with updates |
28/06/2128 June 2021 | |
28/06/2128 June 2021 | |
28/06/2128 June 2021 | Audit exemption subsidiary accounts made up to 2020-05-31 |
07/05/207 May 2020 | CESSATION OF CLIVE ROGER HAMILTON AS A PSC |
07/05/207 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PINNACLE DOCUMENT SOLUTIONS LIMITED |
06/05/206 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028656890003 |
06/05/206 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028656890004 |
28/04/2028 April 2020 | CURREXT FROM 30/04/2020 TO 31/05/2020 |
24/03/2024 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 028656890005 |
20/03/2020 March 2020 | DIRECTOR APPOINTED MRS SHARON ELIZABETH YAVUZ |
20/03/2020 March 2020 | APPOINTMENT TERMINATED, DIRECTOR SIAN WOODHOUSE |
20/03/2020 March 2020 | APPOINTMENT TERMINATED, SECRETARY SIAN WOODHOUSE |
20/03/2020 March 2020 | PSC'S CHANGE OF PARTICULARS / MR CLIVE ROGER HAMILTON / 20/03/2020 |
20/03/2020 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SIAN WOODHOUSE / 20/03/2020 |
20/03/2020 March 2020 | DIRECTOR APPOINTED MR BARRY MATTHEWS |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
16/08/1916 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
19/12/1819 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
07/02/187 February 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
05/12/165 December 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16 |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
12/07/1612 July 2016 | BANK/GROUP COMPANIES TRANSACTIONS 05/07/2016 |
06/07/166 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 028656890004 |
24/06/1624 June 2016 | DIRECTOR APPOINTED MRS SIAN WOODHOUSE |
31/05/1631 May 2016 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH WHITELEY |
23/03/1623 March 2016 | SECRETARY APPOINTED MRS SIAN WOODHOUSE |
23/03/1623 March 2016 | CURREXT FROM 30/03/2016 TO 30/04/2016 |
23/03/1623 March 2016 | APPOINTMENT TERMINATED, SECRETARY LEAH SCHUPPER |
04/02/164 February 2016 | APPOINTMENT TERMINATED, DIRECTOR JOSE SCHUPPER |
04/02/164 February 2016 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 220 THE VALE GOLDERS GREEN LONDON NW11 8SR |
04/02/164 February 2016 | DIRECTOR APPOINTED MRS DEBORAH WHITELEY |
04/02/164 February 2016 | APPOINTMENT TERMINATED, DIRECTOR RAJENKUMAR PATEL |
04/02/164 February 2016 | APPOINTMENT TERMINATED, DIRECTOR CHARLES LE BOUTILLIER |
04/02/164 February 2016 | DIRECTOR APPOINTED MR CLIVE ROGER HAMILTON |
27/01/1627 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 028656890003 |
16/11/1516 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 30 March 2015 |
30/03/1530 March 2015 | Annual accounts for year ending 30 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/11/146 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
18/07/1418 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/03/148 March 2014 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 30 March 2013 |
11/12/1311 December 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
30/03/1330 March 2013 | Annual accounts for year ending 30 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 30 March 2012 |
19/11/1219 November 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
19/11/1219 November 2012 | DIRECTOR APPOINTED RAJENKUMAR MAGANLAL PATEL |
30/03/1230 March 2012 | Annual accounts for year ending 30 Mar 2012 |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 March 2011 |
19/12/1119 December 2011 | PREVSHO FROM 31/03/2011 TO 30/03/2011 |
23/11/1123 November 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/12/1015 December 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/11/0920 November 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LE BOUTILLIER / 29/10/2009 |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOSE SCHUPPER / 29/10/2009 |
23/02/0923 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
11/12/0811 December 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
23/11/0723 November 2007 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/11/0628 November 2006 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/11/0524 November 2005 | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
01/03/051 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/11/0429 November 2004 | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS |
10/08/0410 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
27/07/0427 July 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
06/02/046 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
18/11/0318 November 2003 | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
26/09/0326 September 2003 | NEW DIRECTOR APPOINTED |
04/04/034 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
06/01/036 January 2003 | RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS |
06/01/036 January 2003 | REGISTERED OFFICE CHANGED ON 06/01/03 FROM: 7 DANCASTLE COURT ARCADIA AVENUE LONDON N3 2JU |
28/01/0228 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
03/12/013 December 2001 | RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS |
13/06/0113 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
28/11/0028 November 2000 | RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS |
06/04/006 April 2000 | ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00 |
01/03/001 March 2000 | RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS |
20/05/9920 May 1999 | PARTICULARS OF MORTGAGE/CHARGE |
27/04/9927 April 1999 | REGISTERED OFFICE CHANGED ON 27/04/99 FROM: BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU |
27/04/9927 April 1999 | COMPANY NAME CHANGED FAST TECHNOLOGY (SERVICES) LIMIT ED CERTIFICATE ISSUED ON 28/04/99 |
03/03/993 March 1999 | RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS |
26/11/9826 November 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 |
18/02/9818 February 1998 | RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS |
23/12/9623 December 1996 | RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS |
23/12/9623 December 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96 |
20/05/9620 May 1996 | RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS |
02/05/962 May 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95 |
02/05/962 May 1996 | EXEMPTION FROM APPOINTING AUDITORS 11/10/95 |
17/01/9517 January 1995 | FULL ACCOUNTS MADE UP TO 31/10/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
08/12/948 December 1994 | RETURN MADE UP TO 25/10/94; FULL LIST OF MEMBERS |
13/10/9413 October 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
22/11/9322 November 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
22/11/9322 November 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
22/11/9322 November 1993 | REGISTERED OFFICE CHANGED ON 22/11/93 FROM: 1ST FLOOR OFFICES 8/10 STAMFORD HILL LONDON N16 6XZ |
25/10/9325 October 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FAST TECHNOLOGY (LONDON) LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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