Advanced company searchLink opens in new window

FAST REACT SYSTEMS LIMITED

Company number 03698622

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)
03 Feb 2025 CS01 Confirmation statement made on 21 January 2025 with no updates
10 Jul 2024 AA Full accounts made up to 31 December 2023
06 Jun 2024 TM01 Termination of appointment of Ganesh Krishnamurthy as a director on 3 June 2024
01 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
15 Jun 2023 AA Full accounts made up to 31 December 2022
06 Jun 2023 TM01 Termination of appointment of Kumar Shirish Shah as a director on 5 June 2023
01 Feb 2023 TM01 Termination of appointment of Santosh Kumar as a director on 27 January 2023
01 Feb 2023 AP01 Appointment of Mr Kunal Kapur as a director on 27 January 2023
01 Feb 2023 AP01 Appointment of Mr Ganesh Krishnamurthy as a director on 27 January 2023
24 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
04 Jan 2023 TM01 Termination of appointment of Akash Shah as a director on 31 December 2022
24 Oct 2022 PSC05 Change of details for Coats Digital Limited as a person with significant control on 3 October 2022
05 Oct 2022 AA Full accounts made up to 31 December 2021
03 Oct 2022 AD01 Registered office address changed from 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to The Pavilions Bridgwater Road Bristol BS13 8FD on 3 October 2022
17 Aug 2022 AP01 Appointment of Farnaz Ranjbar as a director on 1 August 2022
14 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with updates
12 Jan 2022 TM01 Termination of appointment of Monica Therese Mckee as a director on 31 December 2021
05 Jan 2022 SH08 Change of share class name or designation
05 Jan 2022 MA Memorandum and Articles of Association
05 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Cancel unissued shares 12/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2022 CC04 Statement of company's objects
04 Jan 2022 SH10 Particulars of variation of rights attached to shares
19 Jul 2021 AA Full accounts made up to 31 December 2020
06 Jul 2021 TM01 Termination of appointment of Tracey Redfern as a director on 3 July 2021
06 Jul 2021 TM02 Termination of appointment of Tracey Redfern as a secretary on 3 July 2021