FAST NETWORK DESIGNS LTD

Company Documents

DateDescription
21/05/2521 May 2025 Appointment of a voluntary liquidator

View Document

21/05/2521 May 2025 Resolutions

View Document

21/05/2521 May 2025 Registered office address changed from 124 City Road London EC1V 2NX England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2025-05-21

View Document

21/05/2521 May 2025 Statement of affairs

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Registered office address changed from 152-160 Kemp House City Road London Greater London EC1V 2NX to 124 City Road London EC1V 2NX on 2023-10-12

View Document

12/10/2312 October 2023 Change of details for Mr Faisal Kamal Khan as a person with significant control on 2023-10-12

View Document

12/10/2312 October 2023 Director's details changed for Mr Faisal Kamal Khan on 2023-10-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

16/09/1916 September 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM PO BOX 4385 08316568: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

10/05/1810 May 2018 REGISTERED OFFICE ADDRESS CHANGED ON 10/05/2018 TO PO BOX 4385, 08316568: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FAISAL KAMAL KHAN / 01/12/2015

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/03/1614 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 09/03/16 STATEMENT OF CAPITAL GBP 50000

View Document

11/01/1611 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 126 HOLLYBUSH STREET PLAISTOW LONDON E13 9EB

View Document

25/04/1525 April 2015 DISS40 (DISS40(SOAD))

View Document

24/04/1524 April 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/02/1414 February 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FAISAL KAMAL KHAN / 07/01/2013

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MR FAISAL KAMAL KHAN

View Document

03/12/123 December 2012 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