- Company Overview for FASTISPEED LIMITED (11478694)
- Filing history for FASTISPEED LIMITED (11478694)
- People for FASTISPEED LIMITED (11478694)
- More for FASTISPEED LIMITED (11478694)
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) |
---|---|---|---|
29 Apr 2024 | AA01 | Previous accounting period shortened from 31 July 2023 to 30 July 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
20 May 2023 | AA | Micro company accounts made up to 31 July 2022 | |
20 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 July 2021 | |
09 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with updates | |
01 May 2022 | AD01 | Registered office address changed from Unit 14 Fifty Seven Frederick Street Birmingham B1 3HS England to 6 Dyas Road Great Barr Birmingham West Midlands B44 8SF on 1 May 2022 | |
30 Dec 2021 | AD01 | Registered office address changed from Unit 14 57 Frederick Street Birmingham B1 3HS England to Unit 14 Fifty Seven Frederick Street Birmingham B1 3HS on 30 December 2021 | |
27 Dec 2021 | AD01 | Registered office address changed from 156 Great Charles Street, Queensway Birmingham, Crossway Birmingham West Midlands B3 3HN United Kingdom to Unit 14 57 Frederick Street Birmingham B1 3HS on 27 December 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with updates | |
01 Sep 2020 | AA | Micro company accounts made up to 31 July 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
21 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
19 Feb 2019 | PSC01 | Notification of Robert Edwards as a person with significant control on 25 January 2019 | |
26 Jan 2019 | PSC07 | Cessation of Cynthia Haughton as a person with significant control on 26 January 2019 | |
26 Jan 2019 | TM01 | Termination of appointment of Cynthia Haughton as a director on 26 January 2019 | |
25 Jan 2019 | AP01 | Appointment of Mr Robert Edwards as a director on 25 January 2019 | |
29 Dec 2018 | AD01 | Registered office address changed from 43 Temple Row Birmingham B2 5LS England to 156 Great Charles Street, Queensway Birmingham, Crossway Birmingham West Midlands B3 3HN on 29 December 2018 | |
29 Nov 2018 | AD01 | Registered office address changed from F 2 1 Halsbury Grove Birmingham B44 0DU England to 43 Temple Row Birmingham B2 5LS on 29 November 2018 | |
02 Aug 2018 | AD02 | Register inspection address has been changed from F2 1 Halsbury Grove Birmingham B44 0DU England to F2 1 Halsbury Grove Birmingham B44 0DU | |
02 Aug 2018 | AD02 | Register inspection address has been changed from F2 1 Halsbury Grove Birmingham B44 0DU England to F2 1 Halsbury Grove Birmingham B44 0DU | |
02 Aug 2018 | AD02 | Register inspection address has been changed to F2 1 Halsbury Grove Birmingham B44 0DU | |
23 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-23
|