FAST REACT SYSTEMS (BANGLADESH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewDirector's details changed for Farnaz Ranjbar on 2025-06-24

View Document

11/06/2511 June 2025 New

View Document

11/06/2511 June 2025 New

View Document

11/06/2511 June 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

11/06/2511 June 2025 New

View Document

13/11/2413 November 2024 Notification of Coats Digital Limited as a person with significant control on 2024-11-01

View Document

13/11/2413 November 2024 Cessation of Fast React Systems Limited as a person with significant control on 2024-11-01

View Document

10/07/2410 July 2024 Full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

06/06/246 June 2024 Termination of appointment of Ganesh Krishnamurthy as a director on 2024-06-03

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

15/06/2315 June 2023 Full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Termination of appointment of Kumar Shirish Shah as a director on 2023-06-05

View Document

06/06/236 June 2023 Appointment of Farnaz Ranjbar as a director on 2023-06-05

View Document

01/02/231 February 2023 Appointment of Mr Kunal Kapur as a director on 2023-01-27

View Document

01/02/231 February 2023 Termination of appointment of Santosh Kumar as a director on 2023-01-27

View Document

01/02/231 February 2023 Appointment of Mr Ganesh Krishnamurthy as a director on 2023-01-27

View Document

04/01/234 January 2023 Termination of appointment of Akash Shah as a director on 2022-12-31

View Document

24/10/2224 October 2022 Change of details for Fast React Systems Limited as a person with significant control on 2022-10-03

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

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

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

06/07/216 July 2021 Termination of appointment of Tracey Redfern as a secretary on 2021-07-03

View Document

06/07/216 July 2021 Termination of appointment of Tracey Redfern as a director on 2021-07-03

View Document

05/07/215 July 2021 Full accounts made up to 2020-12-31

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR YAEL GAIROLA

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR KEITH VERE FENNER

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / FAST REACT SYSTEMS LIMITED / 12/06/2019

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 1 THE SQUARE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1TD ENGLAND

View Document

25/07/1825 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAST REACT SYSTEMS LIMITED

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS YAEL LOEWINGER / 26/06/2017

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR MIGUEL MONOLO

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR HIZMY KAMIL HASSEN

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MS YAEL LOEWINGER

View Document

03/06/163 June 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR MIGUEL MONOLO

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM EVOLUTION HOUSE STEPHENSONS WAY THE WYVERN DERBY DE21 6LY

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR ADRIAN ELLIOTT

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON GIBSON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

10/07/1410 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1326 June 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