FASTFLASK LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Director's details changed for Mr Anthony John Sperrin on 2025-01-17

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

12/08/2412 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

03/11/223 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

11/02/2211 February 2022 Director's details changed for Mr David Charles Farley on 2022-02-02

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

17/08/2017 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

16/08/1916 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

09/08/189 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

15/08/1715 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

11/08/1611 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/03/1614 March 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

28/01/1528 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

22/08/1422 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/02/1425 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

25/02/1425 February 2014 SECRETARY'S CHANGE OF PARTICULARS / JUSTIN NAISH / 01/01/2014

View Document

29/07/1329 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/01/1331 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR DAVID CHARLES FARLEY

View Document

26/10/1226 October 2012 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR GAVIN SORRELL

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MR ANTHONY JOHN SPERRIN

View Document

20/03/1220 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

31/01/1231 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/01/1124 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/01/1022 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/06/08

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

22/01/0622 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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