FAST TO LET LTD

Company Documents

DateDescription
09/11/249 November 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

09/10/249 October 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Document

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

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

27/10/2327 October 2023 Micro company accounts made up to 2022-12-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

15/06/2315 June 2023 Micro company accounts made up to 2021-12-31

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

04/02/234 February 2023 Confirmation statement made on 2022-10-08 with no updates

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

14/10/2214 October 2022 Appointment of Mr Mohammed Fahed Abdel Rahman Qadumi as a director on 2019-01-09

View Document

14/10/2214 October 2022 Notification of Mohammed Fahed Abdel Rahman Qadumi as a person with significant control on 2020-06-20

View Document

14/10/2214 October 2022 Cessation of Ali Abdulmelik Riehan Alhussynwy as a person with significant control on 2022-10-14

View Document

14/10/2214 October 2022 Termination of appointment of Ali Abdulmelik Riehan Alhussynwy as a director on 2022-01-09

View Document

04/10/224 October 2022 Termination of appointment of Wail Abdul Malik Rehan as a secretary on 2022-09-01

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-10-08 with no updates

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Document

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

View Document

18/07/2118 July 2021 Appointment of Mr Wail Abdul Malik Rehan as a secretary on 2021-07-18

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM C/O MATINE & CO ACCOUNTANTS 5A EBBSFLEET ROAD LONDON NW2 3NB

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM 6 WESTFIELD GARDENS HARROW HA3 9EJ ENGLAND

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

30/09/2030 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/09/2020

View Document

30/09/2030 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI ABDULMELIK RIEHAN ALHUSSYNWY / 30/09/2020

View Document

30/09/2030 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI ABDULMELIK RIEHAN ALHUSSYNWY

View Document

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

26/06/2026 June 2020 DISS40 (DISS40(SOAD))

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 99 BRAMPTON LONDON NW9 9DE UNITED KINGDOM

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/184 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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