- Company Overview for FAST KEY SERVICES LIMITED (03256090)
- Filing history for FAST KEY SERVICES LIMITED (03256090)
- People for FAST KEY SERVICES LIMITED (03256090)
- Charges for FAST KEY SERVICES LIMITED (03256090)
- More for FAST KEY SERVICES LIMITED (03256090)
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) |
---|---|---|---|
09 Oct 2024 | CS01 | Confirmation statement made on 26 September 2024 with no updates | |
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
|
|
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
|
|
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
|