FAST2FIBRE LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Compulsory strike-off action has been suspended

View Document

14/02/2514 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

19/10/2319 October 2023 Registered office address changed from Riverbank House 1 Putney Bridge Approach Putney London SW6 3JD England to 315 Pavilion Fulham Green Chester House, 81-83 Fulham High St London SW6 3JW on 2023-10-19

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Registered office address changed from Shakespeare House 168 Lavender Hill London SW11 5TG England to Riverbank House 1 Putney Bridge Approach Putney London SW6 3JD on 2023-02-23

View Document

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

View Accounts

15/12/2215 December 2022 Director's details changed for The Honourable Thomas Alastair Fitzherbert on 2022-12-14

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/03/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / SPRKLEDUN LIMITED / 26/01/2018

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPRKLEDUN LIMITED

View Document

07/03/187 March 2018 CESSATION OF FAST2FIBRE HOLDINGS LIMITED AS A PSC

View Document

08/02/188 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089245220001

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARK TELLWRIGHT

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR PAUL MARTYN HUGHES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/03/167 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/03/1518 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR MARK CHRISTOPHER TELLWRIGHT

View Document

06/05/146 May 2014 CURREXT FROM 31/03/2015 TO 30/06/2015

View Document

13/03/1413 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/03/1413 March 2014 COMPANY NAME CHANGED FIBRE FAST LIMITED CERTIFICATE ISSUED ON 13/03/14

View Document

05/03/145 March 2014 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