FASTRANGE ESTATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/07/2513 July 2025 New | Confirmation statement made on 2025-06-26 with no updates |
05/02/255 February 2025 | Total exemption full accounts made up to 2024-06-30 |
02/08/242 August 2024 | Confirmation statement made on 2024-06-26 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Total exemption full accounts made up to 2023-06-30 |
22/04/2422 April 2024 | Registration of charge 090655740014, created on 2024-04-18 |
22/04/2422 April 2024 | Registration of charge 090655740013, created on 2024-04-18 |
27/03/2427 March 2024 | Previous accounting period shortened from 2023-06-28 to 2023-06-27 |
18/12/2318 December 2023 | Registration of charge 090655740012, created on 2023-12-08 |
07/12/237 December 2023 | Registration of charge 090655740011, created on 2023-12-07 |
28/07/2328 July 2023 | Confirmation statement made on 2023-06-26 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Previous accounting period shortened from 2021-06-29 to 2021-06-28 |
19/01/2219 January 2022 | Satisfaction of charge 090655740004 in full |
18/11/2118 November 2021 | Satisfaction of charge 090655740005 in full |
18/11/2118 November 2021 | Satisfaction of charge 090655740006 in full |
29/07/2129 July 2021 | Confirmation statement made on 2021-06-26 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-06-30 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/03/2018 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
12/03/2012 March 2020 | DIRECTOR APPOINTED MR PINCHUS STRASSER |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
17/04/1917 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 090655740009 |
17/04/1917 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 090655740008 |
18/03/1918 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/08/1830 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 090655740007 |
01/07/181 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | 30/06/16 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIBBY STRASSER |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
31/03/1731 March 2017 | PREVSHO FROM 30/06/2016 TO 29/06/2016 |
28/10/1628 October 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090655740001 |
28/10/1628 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 090655740006 |
23/09/1623 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 090655740005 |
21/09/1621 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090655740002 |
21/09/1621 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090655740003 |
31/08/1631 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 090655740004 |
13/07/1613 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/11/1517 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 090655740002 |
17/11/1517 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 090655740003 |
06/07/156 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
29/09/1429 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090655740001 |
07/07/147 July 2014 | REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 16E MANOR ROAD LONDON N16 5SA |
26/06/1426 June 2014 | DIRECTOR APPOINTED MRS LIBBY STRASSER |
26/06/1426 June 2014 | SECRETARY APPOINTED MRS LIBBY STRASSER |
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 |
26/06/1426 June 2014 | APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN |
26/06/1426 June 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
02/06/142 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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