FASTGLOBE (MASTICS) LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Group of companies' accounts made up to 2024-01-31

View Document

26/10/2426 October 2024 Registration of charge 019718570025, created on 2024-10-25

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Group of companies' accounts made up to 2023-01-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

25/05/2325 May 2023 Satisfaction of charge 019718570023 in full

View Document

25/05/2325 May 2023 Satisfaction of charge 019718570024 in full

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Group of companies' accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Group of companies' accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WARD / 22/01/2020

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED PAUL ANDREW HAVILAND

View Document

24/10/1924 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019718570022

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019718570021

View Document

11/10/1811 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED EMMA LISA PUGH

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/11/172 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

18/11/1618 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

14/05/1614 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 019718570019

View Document

14/05/1614 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 019718570020

View Document

10/11/1510 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

07/09/157 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

23/10/1423 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

10/09/1410 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

22/10/1322 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

05/09/135 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

18/10/1218 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

06/09/126 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

31/10/1131 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

09/09/119 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

06/07/116 July 2011 DIRECTOR APPOINTED CRAIG PUGH

View Document

01/12/101 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARK BEDFORD

View Document

06/09/106 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

19/05/1019 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

02/12/092 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM C/O ROWLAND HALL AND CO. GROVEDELL HOUSE 15 KNIGHTSWICK ROAD CANVEY ISLAND ESSEX SS8 9PA

View Document

04/09/094 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

11/04/0911 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

27/11/0827 November 2008 31/01/08 PARTIAL EXEMPTION

View Document

26/11/0826 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

01/10/081 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

11/09/0811 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

22/09/0722 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

29/07/0629 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0617 February 2006 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/038 April 2003 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

03/03/033 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0212 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

15/01/0115 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0029 September 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

30/03/0030 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9922 September 1999 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9817 June 1998 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 21/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

21/10/9421 October 1994 RETURN MADE UP TO 21/08/94; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 SECRETARY RESIGNED

View Document

10/01/9410 January 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/12/939 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

22/10/9322 October 1993 RETURN MADE UP TO 21/08/93; FULL LIST OF MEMBERS

View Document

03/09/933 September 1993 AUDITOR'S RESIGNATION

View Document

17/01/9317 January 1993 REGISTERED OFFICE CHANGED ON 17/01/93 FROM: 58 STATION LANE HORNCHURCH ESSEX RM12 6NB

View Document

27/11/9227 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

08/09/928 September 1992 RETURN MADE UP TO 21/08/92; NO CHANGE OF MEMBERS

View Document

10/01/9210 January 1992 S386 DISP APP AUDS 06/01/92

View Document

03/10/913 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

28/08/9128 August 1991 RETURN MADE UP TO 21/08/91; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 RETURN MADE UP TO 21/08/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

16/05/9016 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8927 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

27/06/8927 June 1989 RETURN MADE UP TO 22/05/89; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/884 July 1988 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

28/06/8828 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/8824 February 1988 WD 21/01/88 AD 09/12/87--------- £ SI 30000@1=30000 £ IC 100/30100

View Document

29/01/8829 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/8723 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/8723 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/878 July 1987 DIRECTOR RESIGNED

View Document

24/06/8724 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

24/06/8724 June 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

07/02/877 February 1987 NEW DIRECTOR APPOINTED

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