FASTRANGE ESTATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/07/2513 July 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/08/242 August 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/04/2422 April 2024 Registration of charge 090655740014, created on 2024-04-18

View Document

22/04/2422 April 2024 Registration of charge 090655740013, created on 2024-04-18

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2023-06-28 to 2023-06-27

View Document

18/12/2318 December 2023 Registration of charge 090655740012, created on 2023-12-08

View Document

07/12/237 December 2023 Registration of charge 090655740011, created on 2023-12-07

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Previous accounting period shortened from 2021-06-29 to 2021-06-28

View Document

19/01/2219 January 2022 Satisfaction of charge 090655740004 in full

View Document

18/11/2118 November 2021 Satisfaction of charge 090655740005 in full

View Document

18/11/2118 November 2021 Satisfaction of charge 090655740006 in full

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR PINCHUS STRASSER

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090655740009

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090655740008

View Document

18/03/1918 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090655740007

View Document

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

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

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIBBY STRASSER

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

31/03/1731 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

28/10/1628 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090655740001

View Document

28/10/1628 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090655740006

View Document

23/09/1623 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090655740005

View Document

21/09/1621 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090655740002

View Document

21/09/1621 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090655740003

View Document

31/08/1631 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090655740004

View Document

13/07/1613 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090655740002

View Document

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090655740003

View Document

06/07/156 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

29/09/1429 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090655740001

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 16E MANOR ROAD LONDON N16 5SA

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MRS LIBBY STRASSER

View Document

26/06/1426 June 2014 SECRETARY APPOINTED MRS LIBBY STRASSER

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

26/06/1426 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

02/06/142 June 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