FAST CONSULTANCY & MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 Micro company accounts made up to 2024-11-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

11/08/2411 August 2024 Micro company accounts made up to 2023-11-30

View Document

25/12/2325 December 2023 Confirmation statement made on 2023-12-25 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/01/229 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

20/12/2120 December 2021 Termination of appointment of Fahad Amanat as a director on 2021-12-20

View Document

20/12/2120 December 2021 Cessation of Fahad Amanat as a person with significant control on 2021-12-20

View Document

20/12/2120 December 2021 Notification of Chaudhry Saqib Nazir as a person with significant control on 2021-12-20

View Document

20/12/2120 December 2021 Appointment of Mr Chaudhry Saqib Nazir as a director on 2021-12-20

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/11/2028 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/11/1910 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 21 SPRING TERRACE READING RG2 0BD ENGLAND

View Document

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR FAHAD AMANAT

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 1650 ARLINGTON BUSINESS PARK THEALE READING RG7 4SA

View Document

26/09/1826 September 2018 CESSATION OF FAHAD AMANAT AS A PSC

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/08/1728 August 2017 PSC'S CHANGE OF PARTICULARS / MR. CHAUDHRY SAQIB NAZIR / 01/04/2017

View Document

28/08/1728 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHAUDHRY SAQIB NAZIR / 01/04/2017

View Document

28/08/1728 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FAHAD AMANAT / 01/04/2017

View Document

28/08/1728 August 2017 PSC'S CHANGE OF PARTICULARS / MR. FAHAD AMANAT / 01/04/2017

View Document

28/08/1728 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/12/154 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/02/1515 February 2015 REGISTERED OFFICE CHANGED ON 15/02/2015 FROM 21 SPRING TERRACE READING RG2 0BD

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAUDHRY SAQIB NAZIR / 01/09/2014

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 24 MANCHESTER ROAD READING RG1 3QN ENGLAND

View Document

28/11/1428 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

08/11/138 November 2013 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