FAST FINANCE 24 LTD

07789652
4385 CARDIFF CF14 8LH

Documents

Documents
Date Category Description Pages
06 Apr 2021 gazette Gazette Dissolved Compulsory 1 Buy now
12 Jan 2021 gazette Gazette Notice Compulsory 1 Buy now
08 Jan 2020 address Default Companies House Registered Office Address Applied 1 Buy now
09 Oct 2019 accounts Annual Accounts 9 Buy now
03 Oct 2019 accounts Annual Accounts 9 Buy now
01 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 May 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
17 May 2019 officers Termination of appointment of director (Terence Patrick Richards) 1 Buy now
17 May 2019 officers Appointment of director (Mr Andreas Garke) 2 Buy now
23 Apr 2019 gazette Gazette Notice Compulsory 1 Buy now
06 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jun 2018 officers Termination of appointment of director (Clifford Jean Marie Giles) 1 Buy now
05 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Apr 2018 capital Return of Allotment of shares 3 Buy now
08 Mar 2018 officers Change of particulars for director (Mr Terence Patrick Richards) 2 Buy now
08 Mar 2018 officers Change of particulars for director (Mr Clifford Jean Marie Giles) 2 Buy now
08 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 officers Appointment of director (Mr Terence Patrick Richards) 2 Buy now
05 Oct 2017 officers Termination of appointment of director (Michael Guy Lister Curle) 1 Buy now
02 Oct 2017 accounts Annual Accounts 8 Buy now
08 May 2017 resolution Resolution 32 Buy now
09 Nov 2016 accounts Annual Accounts 4 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Jun 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Mar 2016 officers Termination of appointment of director (Stuart Ralph Poppleton) 1 Buy now
17 Mar 2016 officers Appointment of director (Mr Michael Guy Lister Curle) 2 Buy now
16 Mar 2016 officers Appointment of director (Mr Clifford Jean Marie Giles) 2 Buy now
11 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Nov 2015 accounts Annual Accounts 4 Buy now
06 Nov 2015 annual-return Annual Return 3 Buy now
29 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
23 Sep 2015 officers Termination of appointment of director (Armin Dartsch) 1 Buy now
23 Sep 2015 officers Appointment of director (Mr Stuart Ralph Poppleton) 2 Buy now
27 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2014 annual-return Annual Return 3 Buy now
24 Jun 2014 accounts Annual Accounts 2 Buy now
15 Oct 2013 annual-return Annual Return 3 Buy now
12 Jun 2013 accounts Annual Accounts 2 Buy now
25 Oct 2012 annual-return Annual Return 3 Buy now
28 Sep 2011 incorporation Incorporation Company 7 Buy now