FASTER TRANSACTION PROCESSING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Resolutions

View Document

09/04/259 April 2025 Memorandum and Articles of Association

View Document

02/04/252 April 2025 Notification of Mypos World Ltd as a person with significant control on 2025-03-19

View Document

02/04/252 April 2025 Cessation of Michael John Ault as a person with significant control on 2025-03-19

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

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

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

04/07/234 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Change of details for Mr Michael Ault as a person with significant control on 2021-10-15

View Document

13/10/2113 October 2021 Director's details changed for Mr Michael John Ault on 2021-10-01

View Document

13/10/2113 October 2021 Change of details for Mr Michael Ault as a person with significant control on 2021-10-01

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

05/10/215 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/06/194 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110085330001

View Document

02/01/192 January 2019 CESSATION OF SONIA AULT AS A PSC

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR SONIA AULT

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 CESSATION OF KLEYN VENTURES LIMITED AS A PSC

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL AULT

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR MICHAEL AULT

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM PEVERIL ONE PIN LANE FARNHAM COMMON SL2 3RA ENGLAND

View Document

27/10/1727 October 2017 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

11/10/1711 October 2017 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