FASTPORT NETWORKS LTD

Company Documents

DateDescription
05/09/255 September 2025 NewApplication to strike the company off the register

View Document

25/08/2525 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

19/05/2519 May 2025 Micro company accounts made up to 2024-08-31

View Document

25/09/2425 September 2024 Change of details for Mr Joshua Daniel Smith as a person with significant control on 2024-08-02

View Document

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

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

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

View Document

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

View Document

13/03/2413 March 2024 Cessation of Alex Anthony Hamer as a person with significant control on 2024-03-13

View Document

13/03/2413 March 2024 Termination of appointment of Alex Anthony Hamer as a director on 2024-03-13

View Document

04/08/234 August 2023 Incorporation

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