FASTPATH SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-03-19 with updates

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

28/05/2428 May 2024 Registered office address changed from Tower 42, Regus 25 Old Broad Street, Suite 723 London EC2N 1HN United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2024-05-28

View Document

14/05/2414 May 2024 Termination of appointment of Frances Jayne Fenemore as a director on 2024-05-03

View Document

14/05/2414 May 2024 Appointment of Ms Stephanie Anne Reiter as a director on 2024-05-03

View Document

14/05/2414 May 2024 Appointment of Mr Arthur William Gilliland as a director on 2024-05-03

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

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

View Accounts

23/11/2323 November 2023 Registered office address changed from Tower 42 Regus 25 Old Broad Street London EC2N 1HN United Kingdom to Tower 42, Regus 25 Old Broad Street, Suite 723 London EC2N 1HN on 2023-11-23

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

08/06/238 June 2023 Previous accounting period extended from 2022-09-30 to 2022-12-31

View Document

20/04/2320 April 2023 Certificate of change of name

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

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

View Accounts

15/11/2215 November 2022 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-10-31

View Document

11/11/2211 November 2022 Registered office address changed from 8 Exchange Quay Salford Manchester M5 3EJ England to Tower 42 Regus 25 Old Broad Street London EC2N 1HN on 2022-11-11

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Current accounting period extended from 2021-03-31 to 2021-09-30

View Document

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

13/01/2013 January 2020 CESSATION OF IDENTITY TECHNOLOGY GROUP LTD AS A PSC

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIDHC LIMITED

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / IDENTITY TECHNOLOGY GROUP LTD / 25/09/2019

View Document

25/09/1925 September 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IDENTITY TECHNOLOGY GROUP LTD / 25/09/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM EGGLESTON / 25/09/2019

View Document

25/09/1925 September 2019 CORPORATE SECRETARY APPOINTED MAXANNA LIMITED

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM LANCASTRIAN OFFICE CENTRE TALBOT ROAD STRETFORD MANCHESTER M32 0FP UNITED KINGDOM

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, SECRETARY HARGREAVES MOUNTENEY LIMITED

View Document

03/04/193 April 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IDENTITY TECHNOLOGY GROUP LTD / 27/03/2019

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / IDENTITY TECHNOLOGY GROUP LTD / 27/03/2019

View Document

20/03/1920 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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