FASTER TRANSACTION PROCESSING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Resolutions |
09/04/259 April 2025 | Memorandum and Articles of Association |
02/04/252 April 2025 | Notification of Mypos World Ltd as a person with significant control on 2025-03-19 |
02/04/252 April 2025 | Cessation of Michael John Ault as a person with significant control on 2025-03-19 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-10 with updates |
05/07/245 July 2024 | Registered office address changed from Sapphire Plaza Watlington Street Reading RG1 4RE England to Reading Bridge House George Street Reading Berks RG1 8LS on 2024-07-05 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
04/07/234 July 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-10 with updates |
27/09/2227 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/10/2115 October 2021 | Change of details for Mr Michael Ault as a person with significant control on 2021-10-15 |
13/10/2113 October 2021 | Director's details changed for Mr Michael John Ault on 2021-10-01 |
13/10/2113 October 2021 | Change of details for Mr Michael Ault as a person with significant control on 2021-10-01 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-10 with updates |
05/10/215 October 2021 | Micro company accounts made up to 2020-12-31 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
04/07/194 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
04/06/194 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 110085330001 |
02/01/192 January 2019 | CESSATION OF SONIA AULT AS A PSC |
02/01/192 January 2019 | APPOINTMENT TERMINATED, DIRECTOR SONIA AULT |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/10/1822 October 2018 | CESSATION OF KLEYN VENTURES LIMITED AS A PSC |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES |
04/01/184 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL AULT |
04/01/184 January 2018 | DIRECTOR APPOINTED MR MICHAEL AULT |
04/01/184 January 2018 | REGISTERED OFFICE CHANGED ON 04/01/2018 FROM PEVERIL ONE PIN LANE FARNHAM COMMON SL2 3RA ENGLAND |
27/10/1727 October 2017 | CURREXT FROM 31/10/2018 TO 31/12/2018 |
11/10/1711 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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