FASTPOINT LIMITED

Company Documents

DateDescription
18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

05/02/185 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

17/03/1617 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

10/08/1510 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/02/1517 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

02/08/142 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/08/136 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PORTER

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MISS HELEN ANNE PORTER

View Document

12/04/1312 April 2013 SECRETARY APPOINTED MISS HELEN ANNE PORTER

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR YVONNE PORTER

View Document

03/08/123 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE ANNE PORTER / 01/06/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/12/112 December 2011 25/11/11 STATEMENT OF CAPITAL GBP 1

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MR DAVID JOHN PORTER

View Document

27/07/1127 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/07/1024 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 23 BELLVIEW AVENUE HARROW WEALD MIDDX HA3 6ST

View Document

06/08/096 August 2009 DIRECTOR APPOINTED YVONNE ANNE PORTER

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

10/07/0910 July 2009 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