FAST BIOPHARMA LTD

Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

11/06/2411 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/11/2122 November 2021 Termination of appointment of Claire Brown as a director on 2021-11-18

View Document

18/08/2018 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

19/09/1919 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

12/02/1812 February 2018 CESSATION OF PETER DAVID DAVIS AS A PSC

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALDERLEY PARK VENTURES LIMITED

View Document

21/12/1721 December 2017 SECRETARY APPOINTED DR DAVID BLAKEY

View Document

21/12/1721 December 2017 SECRETARY APPOINTED DR ANDERSON RYAN

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 PREVSHO FROM 28/02/2017 TO 31/01/2017

View Document

08/02/178 February 2017 08/02/17 STATEMENT OF CAPITAL GBP 170.588

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

23/06/1623 June 2016 ADOPT ARTICLES 14/06/2016

View Document

21/06/1621 June 2016 14/06/16 STATEMENT OF CAPITAL GBP 131.373

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED DR CLAIRE BROWN

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED DR DAVID JOHN CHAPLIN

View Document

22/04/1622 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/1622 April 2016 08/04/16 STATEMENT OF CAPITAL GBP 100

View Document

22/04/1622 April 2016 SUB-DIVISION 08/04/16

View Document

02/02/162 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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