INTRO-FAST LIMITED

Company Documents

DateDescription
11/01/2511 January 2025 Registered office address changed from 25 Balham High Road London SW12 9AL England to 97 Orchard Way Croydon CR0 7NQ on 2025-01-11

View Document

28/02/2428 February 2024 Compulsory strike-off action has been suspended

View Document

28/02/2428 February 2024 Compulsory strike-off action has been suspended

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

04/10/234 October 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Compulsory strike-off action has been suspended

View Document

02/03/232 March 2023 Compulsory strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Cessation of Jean De Vannoise as a person with significant control on 2021-01-01

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR JEAN DE VANNOISE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

28/12/1828 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN DE VANNOISE

View Document

08/09/188 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 177 SHAFTESBURY COURT REGENCY WALK CROYDON SURREY CR0 7UW UNITED KINGDOM

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/167 December 2016 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