SIMPLY FAST LTD

Company Documents

DateDescription
27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY LOUISE SICHERI / 01/07/2016

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, SECRETARY KINGSLEY SECRETARIES LIMITED

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR KELLY SICHERI

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR ANTONIO MAZZARA

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

25/07/1425 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY LOUISE SICHERI / 01/01/2014

View Document

01/07/131 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM
SECOND FLOOR, DE BURGH HOUSE MARKET ROAD
WICKFORD
ESSEX
SS12 0BB
UNITED KINGDOM

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/07/1126 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/07/109 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR ZOE TEMPLAR

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MISS KELLY LOUISE SICHERI

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MISS ZOE TEMPLAR

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 3RD FLOOR 15 HANOVER SQUARE LONDON W1S 1HS

View Document

05/02/105 February 2010 CORPORATE SECRETARY APPOINTED KINGSLEY SECRETARIES LIMITED

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY HANOVER CORPORATE SERVICES LIMITED

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR HANOVER CORPORATE MANAGEMENT LIMITED

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY PESKIN

View Document

06/08/096 August 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED HANOVER CORPORATE MANAGEMENT LIMITED

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED BARRY PESKIN

View Document

13/01/0913 January 2009 SECRETARY APPOINTED HANOVER CORPORATE SERVICES LIMITED

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/09 FROM: GISTERED OFFICE CHANGED ON 13/01/2009 FROM THIRD FLOOR EAST UNIT 12 BRIDEWELL PLACE LONDON ECV4 6AP

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR LONDINIVM MANAGEMENT LIMITED

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED SECRETARY LINCOLN SECRETARIES LIMITED

View Document

28/07/0828 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 S80A AUTH TO ALLOT SEC 28/06/06

View Document

28/06/0628 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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