FASTEMS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Termination of appointment of Olli Valtonen as a director on 2025-05-28

View Document

17/06/2517 June 2025 Appointment of Lotta Willberg as a director on 2025-05-28

View Document

04/06/254 June 2025 Accounts for a small company made up to 2024-12-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

16/04/2416 April 2024 Appointment of Sven Schewe as a director on 2024-03-27

View Document

12/04/2412 April 2024 Accounts for a small company made up to 2023-12-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

08/04/238 April 2023 Accounts for a small company made up to 2022-12-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

06/04/226 April 2022 Accounts for a small company made up to 2021-12-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

10/06/2010 June 2020 Registered office address changed from , 50 Broadway, Westminster, London, SW1H 0BL to One Bartholomew Close London EC1A 7BL on 2020-06-10

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/11/1417 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR JONS DANIELSSON

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED TOMAS PETER EMANUEL HEDENBORG

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR JUKKA MARTTILA

View Document

12/11/1312 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/11/1216 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/12/112 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

13/05/1113 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/11/1025 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

13/04/1013 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONS NIKLAS DANIELSSON / 03/12/2009

View Document

07/12/097 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

07/12/097 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROADWAY SECRETARIES LIMITED / 03/12/2009

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR JUKKA TAPIO MARTTILA

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR KARI LOUNASMERI

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/12/083 December 2008

View Document

03/12/083 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM
50 BROADWAY
LONDON
SW1H 0BL

View Document

29/03/0829 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 MEMORANDUM OF ASSOCIATION

View Document

29/03/0729 March 2007 NC INC ALREADY ADJUSTED
19/03/07

View Document

29/03/0729 March 2007 ￯﾿ᄑ NC 1000/10000
19/03/

View Document

20/03/0720 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 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