FAST FRAME (EUROPE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Resolutions |
| 21/10/2521 October 2025 New | Current accounting period extended from 2025-07-31 to 2025-12-31 |
| 21/10/2521 October 2025 New | Memorandum and Articles of Association |
| 17/10/2517 October 2025 New | Termination of appointment of Paul Moody as a director on 2025-10-15 |
| 17/10/2517 October 2025 New | Appointment of Jonna Opitz as a director on 2025-10-15 |
| 17/10/2517 October 2025 New | Cessation of Barakel Holdings Limited as a person with significant control on 2025-10-15 |
| 17/10/2517 October 2025 New | Cessation of Mark Coppin as a person with significant control on 2025-10-15 |
| 17/10/2517 October 2025 New | Notification of Inwido Uk Limited as a person with significant control on 2025-10-15 |
| 17/10/2517 October 2025 New | Appointment of Malin Cullin as a director on 2025-10-15 |
| 17/10/2517 October 2025 New | Termination of appointment of Marie Ann Drewry as a director on 2025-10-15 |
| 17/10/2517 October 2025 New | Appointment of Kurt Greatrex as a director on 2025-10-15 |
| 16/10/2516 October 2025 New | Statement of capital following an allotment of shares on 2007-04-04 |
| 14/10/2514 October 2025 New | Statement of capital following an allotment of shares on 2014-08-01 |
| 14/10/2514 October 2025 New | Statement of capital following an allotment of shares on 2014-01-20 |
| 18/06/2518 June 2025 | Confirmation statement made on 2025-06-10 with no updates |
| 07/05/257 May 2025 | Satisfaction of charge 1 in full |
| 07/05/257 May 2025 | Satisfaction of charge 054778310007 in full |
| 07/05/257 May 2025 | Satisfaction of charge 054778310006 in full |
| 07/05/257 May 2025 | Satisfaction of charge 054778310005 in full |
| 31/10/2431 October 2024 | Total exemption full accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 26/06/2426 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
| 23/02/2423 February 2024 | Change of details for Mr Mark Richard Coppin as a person with significant control on 2024-02-23 |
| 23/02/2423 February 2024 | Director's details changed for Mr Mark Coppin on 2024-02-23 |
| 23/10/2323 October 2023 | Total exemption full accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 23/06/2323 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
| 17/01/2317 January 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 14/07/2114 July 2021 | Confirmation statement made on 2021-06-10 with no updates |
| 23/04/2123 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
| 30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
| 26/04/1926 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 28/03/1928 March 2019 | APPOINTMENT TERMINATED, SECRETARY MARK COPPIN |
| 27/09/1827 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARAKEL HOLDINGS LIMITED |
| 27/09/1827 September 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK COPPIN / 29/08/2018 |
| 25/09/1825 September 2018 | RETURN OF PURCHASE OF OWN SHARES |
| 13/09/1813 September 2018 | 29/08/18 STATEMENT OF CAPITAL GBP 100.00 |
| 13/09/1813 September 2018 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 24/08/1824 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 054778310007 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 18/07/1818 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 054778310006 |
| 20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
| 16/10/1716 October 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17 |
| 29/09/1729 September 2017 | 31/07/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
| 25/04/1725 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 15/07/1615 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK COPPIN / 30/06/2015 |
| 15/07/1615 July 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
| 15/07/1615 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE ANN DREWRY / 30/06/2015 |
| 15/07/1615 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MOODY / 30/06/2015 |
| 15/07/1615 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COPPIN / 30/06/2015 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 20/07/1520 July 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
| 20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 19/02/1519 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 054778310005 |
| 08/09/148 September 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
| 08/09/148 September 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 08/09/148 September 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 11/07/1411 July 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
| 03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 28/06/1328 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
| 27/03/1327 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 27/03/1327 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 25/07/1225 July 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
| 23/04/1223 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 08/07/118 July 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
| 11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
| 11/06/1011 June 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
| 08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 02/07/092 July 2009 | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
| 07/04/097 April 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 23/06/0823 June 2008 | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS |
| 01/05/081 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
| 16/08/0716 August 2007 | RETURN MADE UP TO 10/06/07; CHANGE OF MEMBERS |
| 13/08/0713 August 2007 | NEW DIRECTOR APPOINTED |
| 17/05/0717 May 2007 | COMPANY BUSINESS 02/05/07 |
| 17/05/0717 May 2007 | COMPANY BUSINESS 04/04/07 |
| 16/04/0716 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
| 23/03/0723 March 2007 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06 |
| 16/06/0616 June 2006 | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS |
| 28/02/0628 February 2006 | NEW SECRETARY APPOINTED |
| 03/10/053 October 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 12/09/0512 September 2005 | REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 80 MOUNT STREET NOTTINGHAM NG1 6HH |
| 25/08/0525 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 12/08/0512 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 15/07/0515 July 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 15/07/0515 July 2005 | NEW DIRECTOR APPOINTED |
| 15/07/0515 July 2005 | SECRETARY RESIGNED |
| 15/07/0515 July 2005 | DIRECTOR RESIGNED |
| 15/07/0515 July 2005 | NEW DIRECTOR APPOINTED |
| 13/07/0513 July 2005 | COMPANY NAME CHANGED WILLOUGHBY (519) LIMITED CERTIFICATE ISSUED ON 13/07/05 |
| 10/06/0510 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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