FAST REACT SYSTEMS (BANGLADESH) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Director's details changed for Farnaz Ranjbar on 2025-06-24 |
11/06/2511 June 2025 New | |
11/06/2511 June 2025 New | |
11/06/2511 June 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
11/06/2511 June 2025 New | |
13/11/2413 November 2024 | Notification of Coats Digital Limited as a person with significant control on 2024-11-01 |
13/11/2413 November 2024 | Cessation of Fast React Systems Limited as a person with significant control on 2024-11-01 |
10/07/2410 July 2024 | Full accounts made up to 2023-12-31 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-22 with no updates |
06/06/246 June 2024 | Termination of appointment of Ganesh Krishnamurthy as a director on 2024-06-03 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
15/06/2315 June 2023 | Full accounts made up to 2022-12-31 |
06/06/236 June 2023 | Termination of appointment of Kumar Shirish Shah as a director on 2023-06-05 |
06/06/236 June 2023 | Appointment of Farnaz Ranjbar as a director on 2023-06-05 |
01/02/231 February 2023 | Appointment of Mr Kunal Kapur as a director on 2023-01-27 |
01/02/231 February 2023 | Termination of appointment of Santosh Kumar as a director on 2023-01-27 |
01/02/231 February 2023 | Appointment of Mr Ganesh Krishnamurthy as a director on 2023-01-27 |
04/01/234 January 2023 | Termination of appointment of Akash Shah as a director on 2022-12-31 |
24/10/2224 October 2022 | Change of details for Fast React Systems Limited as a person with significant control on 2022-10-03 |
05/10/225 October 2022 | Full accounts made up to 2021-12-31 |
03/10/223 October 2022 | Registered office address changed from 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to The Pavilions Bridgwater Road Bristol BS13 8FD on 2022-10-03 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-22 with no updates |
06/07/216 July 2021 | Termination of appointment of Tracey Redfern as a secretary on 2021-07-03 |
06/07/216 July 2021 | Termination of appointment of Tracey Redfern as a director on 2021-07-03 |
05/07/215 July 2021 | Full accounts made up to 2020-12-31 |
19/02/2019 February 2020 | APPOINTMENT TERMINATED, DIRECTOR YAEL GAIROLA |
11/11/1911 November 2019 | DIRECTOR APPOINTED MR KEITH VERE FENNER |
08/10/198 October 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
11/07/1911 July 2019 | PSC'S CHANGE OF PARTICULARS / FAST REACT SYSTEMS LIMITED / 12/06/2019 |
09/07/199 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
17/06/1917 June 2019 | REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 1 THE SQUARE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1TD ENGLAND |
25/07/1825 July 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
02/10/172 October 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAST REACT SYSTEMS LIMITED |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
26/06/1726 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS YAEL LOEWINGER / 26/06/2017 |
03/02/173 February 2017 | APPOINTMENT TERMINATED, DIRECTOR MIGUEL MONOLO |
03/02/173 February 2017 | DIRECTOR APPOINTED MR HIZMY KAMIL HASSEN |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/07/1626 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
03/06/163 June 2016 | DIRECTOR APPOINTED MS YAEL LOEWINGER |
03/06/163 June 2016 | CURRSHO FROM 31/03/2017 TO 31/12/2016 |
01/06/161 June 2016 | DIRECTOR APPOINTED MR MIGUEL MONOLO |
01/06/161 June 2016 | REGISTERED OFFICE CHANGED ON 01/06/2016 FROM EVOLUTION HOUSE STEPHENSONS WAY THE WYVERN DERBY DE21 6LY |
01/06/161 June 2016 | DIRECTOR APPOINTED MR ADRIAN ELLIOTT |
01/06/161 June 2016 | APPOINTMENT TERMINATED, DIRECTOR SIMON GIBSON |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/02/168 February 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/07/1527 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
24/06/1524 June 2015 | PREVSHO FROM 30/06/2015 TO 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
10/07/1410 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/06/1326 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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