FASTCENTRAL LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Accounts for a small company made up to 2024-11-30

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

25/10/2425 October 2024 Satisfaction of charge 13 in full

View Document

16/06/2416 June 2024 Accounts for a small company made up to 2023-11-30

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

07/11/237 November 2023 Appointment of Mr Peter Connor Fry as a director on 2023-11-02

View Document

06/09/236 September 2023 Accounts for a small company made up to 2022-11-30

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

10/04/1910 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022814410024

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022814410025

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022814410026

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022814410027

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022814410028

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022814410018

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022814410017

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022814410022

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022814410023

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022814410021

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022814410020

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022814410019

View Document

27/04/1827 April 2018 DIVIDEND 05/03/2018

View Document

25/04/1825 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

15/06/1715 June 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

04/07/164 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

04/02/164 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN FRANCIS GARDENER / 27/01/2016

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR ROBIN FRANCIS GARDENER

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN FRANCIS GARDENER / 18/08/2015

View Document

25/08/1525 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MARTIN JOHN FRANCIS GARDENER / 20/08/2015

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN GARDENER

View Document

30/06/1530 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

02/02/152 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

02/06/142 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

18/02/1418 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

06/06/136 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

07/02/137 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

23/05/1223 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN FRANCIS GARDENER / 01/02/2011

View Document

17/02/1217 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

16/02/1216 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MARTIN JOHN FRANCIS GARDENER / 01/02/2011

View Document

21/04/1121 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

16/02/1116 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

20/04/1020 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

15/03/1015 March 2010 SAIL ADDRESS CREATED

View Document

15/03/1015 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/03/109 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 82 ST JOHN STREET LONDON EC1M 4JN

View Document

13/11/0913 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

13/11/0913 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

13/11/0913 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

13/11/0913 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

13/11/0913 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

07/09/097 September 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

08/10/088 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

08/10/088 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

08/10/088 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

09/06/089 June 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/074 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0722 May 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM: MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

04/09/034 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

04/04/024 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0226 January 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

13/10/0113 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/019 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

27/01/0127 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0127 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0011 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9712 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

07/02/977 February 1997 REGISTERED OFFICE CHANGED ON 07/02/97 FROM: COMMERCIAL CHAMBERS 7 BRIDGE STREET MAIDENHEAD BERKSHIRE SL6 8PA

View Document

02/02/972 February 1997 RETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS

View Document

16/11/9616 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/9613 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 28/01/96; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/04/9421 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

20/02/9420 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9420 February 1994 RETURN MADE UP TO 28/01/94; NO CHANGE OF MEMBERS

View Document

03/12/933 December 1993 REGISTERED OFFICE CHANGED ON 03/12/93 FROM: LOUDWATER HOUSE LONDON ROAD LOUDWATER, HIGH WYCOMBE BUCKS HP10 9TL

View Document

09/09/939 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

14/04/9314 April 1993 RETURN MADE UP TO 28/01/93; NO CHANGE OF MEMBERS

View Document

14/04/9314 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/934 January 1993 REGISTERED OFFICE CHANGED ON 04/01/93 FROM: 7 BRIDGE STREET MAIDENHEAD BERKSHIRE SL6 8PA

View Document

26/05/9226 May 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

07/02/927 February 1992 RETURN MADE UP TO 28/01/92; FULL LIST OF MEMBERS

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

11/02/9111 February 1991 RETURN MADE UP TO 28/01/91; NO CHANGE OF MEMBERS

View Document

03/04/903 April 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

03/04/903 April 1990 RETURN MADE UP TO 28/01/90; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/8923 May 1989 REGISTERED OFFICE CHANGED ON 23/05/89 FROM: LOUDWATER HOUSE, LONDON ROAD LOUDWATER HIGH WYCOMBE BUCKS HP10 9TL

View Document

18/04/8918 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/883 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/8830 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/8822 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

21/09/8821 September 1988 ALTER MEM AND ARTS 30/08/88

View Document

21/09/8821 September 1988 WD 12/09/88 AD 24/08/88--------- £ SI 98@1=98 £ IC 2/100

View Document

14/09/8814 September 1988 ALTER MEM AND ARTS 300888

View Document

07/09/887 September 1988 NEW DIRECTOR APPOINTED

View Document

07/09/887 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/887 September 1988 REGISTERED OFFICE CHANGED ON 07/09/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

07/09/887 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/887 September 1988 ALTER MEM AND ARTS 190888

View Document

02/09/882 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/8828 July 1988 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