Advanced company searchLink opens in new window

VFAST LIMITED

Company number 06117927

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)
26 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
06 Dec 2023 TM02 Termination of appointment of Rebecca Brown as a secretary on 30 November 2023
06 Dec 2023 TM01 Termination of appointment of Rebecca Brown as a director on 30 November 2023
06 Dec 2023 TM01 Termination of appointment of Darren Stephen Brown as a director on 30 November 2023
06 Jul 2023 AA Accounts for a small company made up to 30 April 2023
24 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
23 Feb 2023 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
21 Feb 2023 AD02 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
20 Feb 2023 CH01 Director's details changed for Mr Samuel Miller on 20 February 2023
19 Dec 2022 AA Accounts for a small company made up to 30 April 2022
11 Aug 2022 AP01 Appointment of Mr Christopher John Dickinson as a director on 26 July 2022
02 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
24 Nov 2021 AA Accounts for a small company made up to 30 April 2021
07 Jun 2021 MR01 Registration of charge 061179270004, created on 2 June 2021
07 Apr 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
12 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
13 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
20 Jan 2020 CH01 Director's details changed for Mr Samuel Miller on 11 October 2019
12 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
17 May 2019 MR04 Satisfaction of charge 2 in full
17 May 2019 MR04 Satisfaction of charge 3 in full
08 May 2019 AP01 Appointment of Mr Samuel Miller as a director on 1 April 2019
01 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with updates
28 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
09 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with updates