FASTER PROCESSING PLATFORM LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 Application to strike the company off the register

View Document

05/07/245 July 2024 Registered office address changed from Sapphire Plaza Watlington Street Reading RG1 4RE England to Reading Bridge House George Street Reading Berks RG1 8LS on 2024-07-05

View Document

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

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-11-22 with updates

View Document

04/07/234 July 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

22/11/2222 November 2022 Change of details for Faster Transaction Processing Limited as a person with significant control on 2022-11-22

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

20/10/2120 October 2021 Change of details for Mr Michael Ault as a person with significant control on 2021-10-20

View Document

18/10/2118 October 2021 Change of details for Mr Michael Ault as a person with significant control on 2021-10-01

View Document

15/10/2115 October 2021 Director's details changed for Mr Michael John Ault on 2021-10-01

View Document

15/10/2115 October 2021 Change of details for Faster Transaction Processing Limited as a person with significant control on 2021-10-01

View Document

13/10/2113 October 2021 Change of details for Mr Michael Ault as a person with significant control on 2021-10-01

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR SONIA AULT

View Document

02/01/192 January 2019 CESSATION OF SONIA AULT AS A PSC

View Document

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

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL AULT

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR MICHAEL AULT

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM PEVERIL, ONE PIN LANE FARNHAM COMMON SLOUGH SL2 3RA ENGLAND

View Document

05/12/175 December 2017 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

23/11/1723 November 2017 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