REGAL FAST MOVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

31/01/2531 January 2025 Unaudited abridged accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Cessation of Kamaluddin Zainulabuddin as a person with significant control on 2024-06-11

View Document

11/06/2411 June 2024 Termination of appointment of Hikmatullah Kakar as a director on 2024-06-11

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

11/06/2411 June 2024 Notification of Murtaza Ahmadi as a person with significant control on 2024-06-11

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

28/05/2428 May 2024 Cessation of Hikmatullah Kakar as a person with significant control on 2023-12-22

View Document

21/05/2421 May 2024 Notification of Kamaluddin Zainulabuddin as a person with significant control on 2023-12-22

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

17/05/2417 May 2024 Appointment of Mr Murtaza Ahmadi as a director on 2024-05-17

View Document

02/01/242 January 2024 Cessation of Kamaluddin Zainulabuddin as a person with significant control on 2023-12-15

View Document

02/01/242 January 2024 Notification of Hikmatullah Kakar as a person with significant control on 2023-12-15

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-19 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Termination of appointment of Kamaluddin Zainulabuddin as a director on 2023-06-19

View Document

03/05/233 May 2023 Appointment of Mr Hikmatullah Kakar as a director on 2023-05-01

View Document

03/05/233 May 2023 Termination of appointment of Ahmaddin Shams as a director on 2023-05-03

View Document

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

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

29/11/2229 November 2022 Appointment of Mr Ahmaddin Shams as a director on 2022-11-29

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

29/04/2229 April 2022 Registered office address changed from 515 Kingsbury Road Kingsbury NW9 9EG England to 54C Unimix House Business Centre Abbey Road London NW10 7TR on 2022-04-29

View Document

27/04/2227 April 2022 Termination of appointment of Mir Wais Fadaie as a director on 2022-04-20

View Document

04/04/224 April 2022 Certificate of change of name

View Document

04/02/224 February 2022 Appointment of Mr Mir Wais Fadaie as a director on 2022-01-31

View Document

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

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 239 NEASDEN LANE LONDON NW10 1QG ENGLAND

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 18 FLAT 18 HIRST CRESCENT WEMBLEY HA9 7HE ENGLAND

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR TAHER SAFI

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 120 ROXETH GREEN AVENUE HARROW HA2 0QL UNITED KINGDOM

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR KAMALUDDIN ZAINULABUDDIN

View Document

18/10/1918 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMALUDDIN ZAINULABUDDIN

View Document

18/10/1918 October 2019 CESSATION OF TAHER SAFI AS A PSC

View Document

18/12/1818 December 2018 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