Advanced company searchLink opens in new window

FAST KEY SERVICES LIMITED

Company number 03256090

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
26 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
14 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
04 May 2021 AA Total exemption full accounts made up to 31 October 2020
05 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with updates
22 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
19 Jun 2020 MA Memorandum and Articles of Association
19 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2020 AP01 Appointment of Mr Marc Edward Davis as a director on 18 June 2020
06 Dec 2019 SH02 Sub-division of shares on 21 November 2019
28 Nov 2019 SH01 Statement of capital following an allotment of shares on 20 November 2019
  • GBP 48
04 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
03 Oct 2019 TM01 Termination of appointment of Maureen Marie Odette Brandon as a director on 3 October 2019
03 Oct 2019 PSC07 Cessation of Maureen Marie Odette Brandon as a person with significant control on 25 January 2019
08 Jul 2019 AP03 Appointment of Mrs Cecile Berthe Narbeth as a secretary on 5 July 2019
08 Jul 2019 TM02 Termination of appointment of Marc Reginald Narbeth as a secretary on 5 July 2019
04 Apr 2019 AA Total exemption full accounts made up to 31 October 2018
28 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with updates
09 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
03 Apr 2018 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Unit 3 Pilot Close Fulmar Way Wickford Essex SS11 8YW on 3 April 2018
20 Mar 2018 SH01 Statement of capital following an allotment of shares on 19 March 2018
  • GBP 16
03 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with updates