Advanced company searchLink opens in new window

CASHFAST VENTURERS LIMITED

Company number 05427682

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)
06 May 2014 TM02 Termination of appointment of a secretary
02 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
02 May 2014 CH01 Director's details changed for Mr Philip Ayodele Olujitan on 8 January 2014
02 May 2014 TM02 Termination of appointment of George Nettey as a secretary
03 Jul 2013 AA Accounts for a dormant company made up to 30 April 2013
28 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
09 Jun 2012 AA Accounts for a dormant company made up to 30 April 2012
29 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
21 Jun 2011 AA Accounts for a dormant company made up to 30 April 2011
20 Apr 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
04 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
03 Jun 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
03 Jun 2010 TM01 Termination of appointment of George Nettey as a director
11 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
04 Jul 2009 363a Return made up to 18/04/09; full list of members
13 Feb 2009 AA Total exemption full accounts made up to 30 April 2008
20 Jan 2009 288a Secretary appointed mr george nettey
20 Jan 2009 288a Director appointed mr george nettey
01 Sep 2008 363a Return made up to 18/04/08; full list of members
29 Apr 2008 363a Return made up to 18/04/07; full list of members
11 Feb 2008 AA Total exemption full accounts made up to 30 April 2007
27 Jan 2007 AA Total exemption full accounts made up to 30 April 2006
23 May 2006 363s Return made up to 18/04/06; full list of members
14 Sep 2005 288c Director's particulars changed
18 Apr 2005 NEWINC Incorporation