FAST CNC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

11/10/2311 October 2023 Director's details changed for Mrs Joziane Terezinha Dalcomuna on 2023-09-30

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Change of details for Mr Rodrigo De Castro Gasparello as a person with significant control on 2021-09-01

View Document

08/10/218 October 2021 Change of details for Mr Rodrigo De Castro Gasparello as a person with significant control on 2021-09-01

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

08/10/218 October 2021 Director's details changed for Mr Rodrigo De Castro Gasparello on 2021-09-01

View Document

08/10/218 October 2021 Director's details changed for Mrs Joziane Terezinha Dalcomuna on 2021-10-08

View Document

08/10/218 October 2021 Notification of Joziane Terezinha Dalcomuna as a person with significant control on 2021-09-01

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/08/2011 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MR RODRIGO DE CASTRO GASPARELLO / 12/12/2019

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RODRIGO DE CASTRO GASPARELLO / 12/12/2019

View Document

05/01/205 January 2020 REGISTERED OFFICE CHANGED ON 05/01/2020 FROM 36 SEVERN DRIVE UPMINSTER RM14 1SW ENGLAND

View Document

27/12/1927 December 2019 REGISTERED OFFICE CHANGED ON 27/12/2019 FROM 80 COPPETTS ROAD MUSWELL HILL LONDON N10 1JU ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

01/10/181 October 2018 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