REGAL FAST MOVE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Confirmation statement made on 2025-06-11 with no updates |
| 31/01/2531 January 2025 | Unaudited abridged accounts made up to 2023-12-31 |
| 11/06/2411 June 2024 | Cessation of Kamaluddin Zainulabuddin as a person with significant control on 2024-06-11 |
| 11/06/2411 June 2024 | Termination of appointment of Hikmatullah Kakar as a director on 2024-06-11 |
| 11/06/2411 June 2024 | Confirmation statement made on 2024-06-11 with updates |
| 11/06/2411 June 2024 | Notification of Murtaza Ahmadi as a person with significant control on 2024-06-11 |
| 28/05/2428 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
| 28/05/2428 May 2024 | Cessation of Hikmatullah Kakar as a person with significant control on 2023-12-22 |
| 21/05/2421 May 2024 | Notification of Kamaluddin Zainulabuddin as a person with significant control on 2023-12-22 |
| 17/05/2417 May 2024 | Confirmation statement made on 2024-05-17 with updates |
| 17/05/2417 May 2024 | Appointment of Mr Murtaza Ahmadi as a director on 2024-05-17 |
| 02/01/242 January 2024 | Cessation of Kamaluddin Zainulabuddin as a person with significant control on 2023-12-15 |
| 02/01/242 January 2024 | Notification of Hikmatullah Kakar as a person with significant control on 2023-12-15 |
| 02/01/242 January 2024 | Confirmation statement made on 2023-11-19 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 30/12/2330 December 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 19/06/2319 June 2023 | Termination of appointment of Kamaluddin Zainulabuddin as a director on 2023-06-19 |
| 03/05/233 May 2023 | Appointment of Mr Hikmatullah Kakar as a director on 2023-05-01 |
| 03/05/233 May 2023 | Termination of appointment of Ahmaddin Shams as a director on 2023-05-03 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 19/12/2219 December 2022 | Confirmation statement made on 2022-11-19 with no updates |
| 29/11/2229 November 2022 | Appointment of Mr Ahmaddin Shams as a director on 2022-11-29 |
| 30/09/2230 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 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 |
| 27/04/2227 April 2022 | Termination of appointment of Mir Wais Fadaie as a director on 2022-04-20 |
| 04/04/224 April 2022 | Certificate of change of name |
| 04/02/224 February 2022 | Appointment of Mr Mir Wais Fadaie as a director on 2022-01-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 09/12/219 December 2021 | Confirmation statement made on 2021-11-19 with no updates |
| 29/09/2129 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 21/09/2021 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES |
| 19/11/1919 November 2019 | REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 239 NEASDEN LANE LONDON NW10 1QG ENGLAND |
| 04/11/194 November 2019 | REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 18 FLAT 18 HIRST CRESCENT WEMBLEY HA9 7HE ENGLAND |
| 04/11/194 November 2019 | APPOINTMENT TERMINATED, DIRECTOR TAHER SAFI |
| 21/10/1921 October 2019 | REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 120 ROXETH GREEN AVENUE HARROW HA2 0QL UNITED KINGDOM |
| 18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
| 18/10/1918 October 2019 | DIRECTOR APPOINTED MR KAMALUDDIN ZAINULABUDDIN |
| 18/10/1918 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMALUDDIN ZAINULABUDDIN |
| 18/10/1918 October 2019 | CESSATION OF TAHER SAFI AS A PSC |
| 18/12/1818 December 2018 | 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