Advanced company searchLink opens in new window

FAST HOLDINGS LIMITED

Company number 04240493

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)
08 May 2017 TM01 Termination of appointment of Martin Stephen Cooper as a director on 5 May 2017
10 Apr 2017 AP01 Appointment of Mr Arthur Yeager as a director on 24 March 2017
06 Apr 2017 TM01 Termination of appointment of Steve Kantor as a director on 24 March 2017
18 Oct 2016 AA Group of companies' accounts made up to 31 March 2016
28 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,028
08 Dec 2015 SH02 Statement of capital on 28 October 2015
  • GBP 1,028
23 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
09 Oct 2015 CH01 Director's details changed for Mr Mark Simon on 9 October 2015
28 Sep 2015 AP01 Appointment of Mr Nicholas Newman Scroggie as a director on 25 September 2015
29 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,082
05 May 2015 TM01 Termination of appointment of Kenneth Edward Thompson as a director on 30 April 2015
04 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
17 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,082
13 Jun 2014 AP01 Appointment of Mr Rangesh Kasturi as a director
04 Jun 2014 TM01 Termination of appointment of Peter Dawson as a director
26 Sep 2013 AA Group of companies' accounts made up to 31 March 2013
24 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
08 Jan 2013 AP01 Appointment of Mr Kenneth Edward Thompson as a director
08 Jan 2013 AP01 Appointment of Martin Stephen Cooper as a director
08 Jan 2013 TM01 Termination of appointment of Gary Gray as a director
02 Jan 2013 TM01 Termination of appointment of Michael Thomas as a director
19 Oct 2012 AA Group of companies' accounts made up to 31 March 2012
28 Jun 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
13 Jan 2012 AP01 Appointment of Mr Leslie Ian Gregory as a director
12 Jan 2012 AP03 Appointment of Miss Ann-Louise Holding as a secretary