FAST FRAME (EUROPE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewResolutions

View Document

21/10/2521 October 2025 NewCurrent accounting period extended from 2025-07-31 to 2025-12-31

View Document

21/10/2521 October 2025 NewMemorandum and Articles of Association

View Document

17/10/2517 October 2025 NewTermination of appointment of Paul Moody as a director on 2025-10-15

View Document

17/10/2517 October 2025 NewAppointment of Jonna Opitz as a director on 2025-10-15

View Document

17/10/2517 October 2025 NewCessation of Barakel Holdings Limited as a person with significant control on 2025-10-15

View Document

17/10/2517 October 2025 NewCessation of Mark Coppin as a person with significant control on 2025-10-15

View Document

17/10/2517 October 2025 NewNotification of Inwido Uk Limited as a person with significant control on 2025-10-15

View Document

17/10/2517 October 2025 NewAppointment of Malin Cullin as a director on 2025-10-15

View Document

17/10/2517 October 2025 NewTermination of appointment of Marie Ann Drewry as a director on 2025-10-15

View Document

17/10/2517 October 2025 NewAppointment of Kurt Greatrex as a director on 2025-10-15

View Document

16/10/2516 October 2025 NewStatement of capital following an allotment of shares on 2007-04-04

View Document

14/10/2514 October 2025 NewStatement of capital following an allotment of shares on 2014-08-01

View Document

14/10/2514 October 2025 NewStatement of capital following an allotment of shares on 2014-01-20

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

07/05/257 May 2025 Satisfaction of charge 1 in full

View Document

07/05/257 May 2025 Satisfaction of charge 054778310007 in full

View Document

07/05/257 May 2025 Satisfaction of charge 054778310006 in full

View Document

07/05/257 May 2025 Satisfaction of charge 054778310005 in full

View Document

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

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

23/02/2423 February 2024 Change of details for Mr Mark Richard Coppin as a person with significant control on 2024-02-23

View Document

23/02/2423 February 2024 Director's details changed for Mr Mark Coppin on 2024-02-23

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

23/04/2123 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, SECRETARY MARK COPPIN

View Document

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARAKEL HOLDINGS LIMITED

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MR MARK COPPIN / 29/08/2018

View Document

25/09/1825 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

13/09/1813 September 2018 29/08/18 STATEMENT OF CAPITAL GBP 100.00

View Document

13/09/1813 September 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054778310007

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054778310006

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

16/10/1716 October 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17

View Document

29/09/1729 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/07/1615 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARK COPPIN / 30/06/2015

View Document

15/07/1615 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARIE ANN DREWRY / 30/06/2015

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MOODY / 30/06/2015

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COPPIN / 30/06/2015

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/02/1519 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054778310005

View Document

08/09/148 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/09/148 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/09/148 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/06/1328 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/07/1225 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/07/118 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/06/1011 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/08/0716 August 2007 RETURN MADE UP TO 10/06/07; CHANGE OF MEMBERS

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 COMPANY BUSINESS 02/05/07

View Document

17/05/0717 May 2007 COMPANY BUSINESS 04/04/07

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/03/0723 March 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 80 MOUNT STREET NOTTINGHAM NG1 6HH

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 SECRETARY RESIGNED

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 COMPANY NAME CHANGED WILLOUGHBY (519) LIMITED CERTIFICATE ISSUED ON 13/07/05

View Document

10/06/0510 June 2005 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