FAST TO LET LTD
Company Documents
Date | Description |
---|---|
09/11/249 November 2024 | Confirmation statement made on 2024-10-08 with no updates |
09/10/249 October 2024 | Micro company accounts made up to 2023-12-31 |
21/03/2421 March 2024 | Registered office address changed from 80 Grant Road Harrow HA3 7SH England to 1 High Street Edgware HA8 7HE on 2024-03-21 |
15/03/2415 March 2024 | Registered office address changed from 57 the Vale London NW11 8SE England to 80 Grant Road Harrow HA3 7SH on 2024-03-15 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/12/2311 December 2023 | Registered office address changed from 26 Snowdon Drive London NW9 7RQ England to 57 the Vale London NW11 8SE on 2023-12-11 |
27/10/2327 October 2023 | Micro company accounts made up to 2022-12-31 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-08 with updates |
21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
15/06/2315 June 2023 | Micro company accounts made up to 2021-12-31 |
04/02/234 February 2023 | Compulsory strike-off action has been discontinued |
04/02/234 February 2023 | Confirmation statement made on 2022-10-08 with no updates |
04/02/234 February 2023 | Compulsory strike-off action has been discontinued |
17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/12/226 December 2022 | Registered office address changed from Flat 32 Dunnock House 21 Moorhen Drive London NW9 7DR England to 26 Snowdon Drive London NW9 7RQ on 2022-12-06 |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
14/10/2214 October 2022 | Appointment of Mr Mohammed Fahed Abdel Rahman Qadumi as a director on 2019-01-09 |
14/10/2214 October 2022 | Notification of Mohammed Fahed Abdel Rahman Qadumi as a person with significant control on 2020-06-20 |
14/10/2214 October 2022 | Cessation of Ali Abdulmelik Riehan Alhussynwy as a person with significant control on 2022-10-14 |
14/10/2214 October 2022 | Termination of appointment of Ali Abdulmelik Riehan Alhussynwy as a director on 2022-01-09 |
04/10/224 October 2022 | Termination of appointment of Wail Abdul Malik Rehan as a secretary on 2022-09-01 |
19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
18/01/2218 January 2022 | Confirmation statement made on 2021-10-08 with no updates |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/10/2118 October 2021 | Total exemption full accounts made up to 2020-12-31 |
18/07/2118 July 2021 | Registered office address changed from 6 Westfield Gardens Harrow HA3 9EJ England to 32 Flat 32, Dunnock House 21 Moorhen Drive London NW9 7DR on 2021-07-18 |
18/07/2118 July 2021 | Registered office address changed from 32 Flat 32, Dunnock House 21 Moorhen Drive London NW9 7DR England to Flat 32 Dunnock House 21 Moorhen Drive London NW9 7DR on 2021-07-18 |
18/07/2118 July 2021 | Appointment of Mr Wail Abdul Malik Rehan as a secretary on 2021-07-18 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
08/10/208 October 2020 | REGISTERED OFFICE CHANGED ON 08/10/2020 FROM C/O MATINE & CO ACCOUNTANTS 5A EBBSFLEET ROAD LONDON NW2 3NB |
08/10/208 October 2020 | REGISTERED OFFICE CHANGED ON 08/10/2020 FROM 6 WESTFIELD GARDENS HARROW HA3 9EJ ENGLAND |
30/09/2030 September 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
30/09/2030 September 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/09/2020 |
30/09/2030 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALI ABDULMELIK RIEHAN ALHUSSYNWY / 30/09/2020 |
30/09/2030 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI ABDULMELIK RIEHAN ALHUSSYNWY |
01/08/201 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES |
26/06/2026 June 2020 | DISS40 (DISS40(SOAD)) |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
25/06/2025 June 2020 | REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 99 BRAMPTON LONDON NW9 9DE UNITED KINGDOM |
25/02/2025 February 2020 | FIRST GAZETTE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/12/184 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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