Advanced company searchLink opens in new window

FAST ITCA LIMITED

Company number 05623295

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)
01 Dec 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
09 Mar 2011 TM01 Termination of appointment of Martin Leuw as a director
07 Mar 2011 AP01 Appointment of Miss Kerry Jane Crompton as a director
11 Jan 2011 TM01 Termination of appointment of Luca Velussi as a director
29 Dec 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
16 Dec 2010 AA Full accounts made up to 30 April 2010
28 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 22/10/2009
12 Jan 2010 AR01 Annual return made up to 15 November 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Mr Neal Anthony Roberts on 19 October 2009
09 Nov 2009 CH01 Director's details changed for Mr Martin Philip Leuw on 19 October 2009
09 Nov 2009 CH03 Secretary's details changed for Mr Neal Anthony Roberts on 19 October 2009
19 Oct 2009 TM01 Termination of appointment of Barbara Firth as a director
18 Oct 2009 AA Accounts for a dormant company made up to 30 April 2009
20 Mar 2009 288a Secretary appointed mr neal anthony roberts
20 Mar 2009 288b Appointment Terminated Secretary sara challinger
25 Feb 2009 AA Accounts made up to 30 April 2008
15 Dec 2008 363a Return made up to 15/11/08; full list of members
15 Dec 2008 353 Location of register of members
07 Nov 2008 287 Registered office changed on 07/11/2008 from integra house 138-140 alexandra road london SW19 7JY
30 Jul 2008 225 Accounting reference date extended from 28/02/2008 to 30/04/2008
30 Apr 2008 288a Director appointed luca velussi
15 Nov 2007 363a Return made up to 15/11/07; full list of members
15 Oct 2007 395 Particulars of mortgage/charge
12 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Oct 2007 155(6)a Declaration of assistance for shares acquisition