FASTPASS CORP UK GROUP LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

16/09/2516 September 2025 NewChange of details for Fastpass Corp a/S as a person with significant control on 2025-09-01

View Document

15/09/2515 September 2025 NewDirector's details changed for Anders Schufri Meyer on 2025-09-15

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

21/10/2421 October 2024 Accounts for a dormant company made up to 2024-05-31

View Document

21/10/2421 October 2024 Appointment of Anders Schufri Meyer as a director on 2024-04-01

View Document

21/10/2421 October 2024 Termination of appointment of Finn Jensen as a director on 2024-04-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/10/2326 October 2023 Accounts for a dormant company made up to 2023-05-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/03/2314 March 2023 Certificate of change of name

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Accounts for a dormant company made up to 2021-05-31

View Document

02/03/222 March 2022 Confirmation statement made on 2021-09-02 with updates

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/09/2123 September 2021 Termination of appointment of Nigel Donald Beresford as a director on 2021-09-20

View Document

15/07/2115 July 2021 Cessation of Nigel Donald Beresford as a person with significant control on 2021-07-14

View Document

15/07/2115 July 2021 Notification of Fastpass Corp a/S as a person with significant control on 2021-07-14

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, SECRETARY KARIN CLEMENS COWAN

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/11/1826 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/03/187 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

09/10/159 October 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

30/09/1430 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/03/148 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM KNOWLEDGE HOUSE 6 MEAD COURT COOPER ROAD THORNBURY BRISTOL AVON NS35 3UW

View Document

24/09/1324 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

13/09/1213 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

30/09/1130 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

25/02/1125 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

27/09/1027 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

15/10/0915 October 2009 Annual return made up to 2 September 2009 with full list of shareholders

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

04/11/074 November 2007 RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS

View Document

14/03/0714 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

31/12/0231 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0231 December 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 02/09/01; NO CHANGE OF MEMBERS

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 SECRETARY RESIGNED

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

24/10/0124 October 2001 REGISTERED OFFICE CHANGED ON 24/10/01 FROM: 27 NORTHCOTE ROAD TWICKENHAM MIDDLESEX TW1 1PB

View Document

21/02/0121 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/05/00

View Document

04/05/004 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

06/02/006 February 2000 REGISTERED OFFICE CHANGED ON 06/02/00 FROM: KNOWLEDGE HOUSE CONCORDE ROAD PATCHWAY BRISTOL BS34 5TB

View Document

29/09/9929 September 1999 RETURN MADE UP TO 02/09/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 COMPANY NAME CHANGED WIDE AWAKE LIMITED CERTIFICATE ISSUED ON 14/12/98

View Document

20/10/9820 October 1998 SECRETARY RESIGNED

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 NEW SECRETARY APPOINTED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 REGISTERED OFFICE CHANGED ON 17/09/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

02/09/982 September 1998 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