FASTPORT NETWORKS LTD
Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Application to strike the company off the register |
25/08/2525 August 2025 New | Confirmation statement made on 2025-08-02 with no updates |
19/05/2519 May 2025 | Micro company accounts made up to 2024-08-31 |
25/09/2425 September 2024 | Change of details for Mr Joshua Daniel Smith as a person with significant control on 2024-08-02 |
21/09/2421 September 2024 | Registered office address changed from 31 Queendown Avenue Gillingham ME8 9PD England to 85 Great Portland Street London W1W 7LT on 2024-09-21 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
02/08/242 August 2024 | Confirmation statement made on 2024-08-02 with updates |
19/06/2419 June 2024 | Registered office address changed from 7 Boyles Court, Holt Drive Colchester Essex CO2 0BJ England to 31 Queendown Avenue Gillingham ME8 9PD on 2024-06-19 |
13/03/2413 March 2024 | Registered office address changed from New Cottage Lower Hartlip Road Hartlip Sittingbourne ME9 7SU England to 7 Boyles Court, Holt Drive Colchester Essex CO2 0BJ on 2024-03-13 |
13/03/2413 March 2024 | Cessation of Alex Anthony Hamer as a person with significant control on 2024-03-13 |
13/03/2413 March 2024 | Termination of appointment of Alex Anthony Hamer as a director on 2024-03-13 |
04/08/234 August 2023 | Incorporation |
More Company Information
Recently Viewed
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