FASTFINS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

28/03/2428 March 2024 Director's details changed for Ms Gabriela Grau on 2024-03-28

View Document

28/03/2428 March 2024 Change of details for Ms Gabriela Grau as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-03-28

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-06-21 with updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-21 with updates

View Document

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

25/11/2025 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

30/10/2030 October 2020 CESSATION OF JONAS DANIEL HAWARD GRAU AS A PSC

View Document

30/10/2030 October 2020 PSC'S CHANGE OF PARTICULARS / MS GABRIELA GRAU / 30/10/2020

View Document

30/10/2030 October 2020 APPOINTMENT TERMINATED, DIRECTOR JONAS GRAU

View Document

30/10/2030 October 2020 APPOINTMENT TERMINATED, SECRETARY JONAS GRAU

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CURRSHO FROM 28/08/2019 TO 27/08/2019

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

22/01/2022 January 2020 DISS40 (DISS40(SOAD))

View Document

21/01/2021 January 2020 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 PREVSHO FROM 29/08/2018 TO 28/08/2018

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

24/05/1924 May 2019 PREVSHO FROM 30/08/2018 TO 29/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

24/05/1824 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONAS DANIEL HAWARD GRAU

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIELA GRAU

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/08/165 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

08/06/158 June 2015 PREVSHO FROM 30/09/2014 TO 31/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/06/1322 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

22/06/1322 June 2013 SECRETARY APPOINTED MR JONAS DANIEL HAWARD GRAU

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, SECRETARY SIMON JONES

View Document

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELA GRAU / 30/09/2011

View Document

22/06/1222 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONAS DANIEL HAWARD GRAU / 30/09/2011

View Document

04/06/124 June 2012 REGISTERED OFFICE CHANGED ON 04/06/2012 FROM 7 BEAUMONT AVENUE RICHMOND SURREY TW9 2HE

View Document

15/07/1115 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/07/101 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONAS DANIEL HAWARD GRAU / 21/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELA GRAU / 21/06/2010

View Document

20/07/0920 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

16/07/0916 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 SECRETARY RESIGNED

View Document

21/06/0421 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information