Advanced company searchLink opens in new window

FASTJET LIMITED

Company number 05701801

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)
27 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
24 Feb 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A Second Filed SH01 for 16/12/2011 was registered on 24/02/2012.
06 Jan 2012 SH01 Statement of capital following an allotment of shares on 16 December 2011
  • GBP 3,095,824.95
  • ANNOTATION A Second Filed SH01 for 16/12/2011 was registered on 24/02/2012.
04 Jan 2012 AA Group of companies' accounts made up to 30 June 2011
21 Dec 2011 SH01 Statement of capital following an allotment of shares on 14 December 2011
  • GBP 845,824.95
20 Dec 2011 AP01 Appointment of Geoffrey Trevor White as a director
20 Dec 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Adopt aim rule 15 13/12/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Dec 2011 AP01 Appointment of David Anthony Lenigas as a director
23 Aug 2011 AD01 Registered office address changed from Rubicon House Guildford Road West End Surrey GU24 9PW on 23 August 2011
23 Aug 2011 AP04 Appointment of Thomas Eggar Secretaries Limited as a secretary
23 Aug 2011 TM02 Termination of appointment of Nicklas Blanchard as a secretary
23 Aug 2011 TM01 Termination of appointment of Nicklas Blanchard as a director
23 Aug 2011 TM01 Termination of appointment of Alistair Hancock as a director
19 Aug 2011 SH08 Change of share class name or designation
16 Aug 2011 CERTNM Company name changed rubicon software group PLC\certificate issued on 16/08/11
  • RES15 ‐ Change company name resolution on 2011-08-05
16 Aug 2011 CONNOT Change of name notice
19 May 2011 SH01 Statement of capital following an allotment of shares on 17 May 2011
  • GBP 438,324.95
22 Mar 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
18 Jan 2011 SH01 Statement of capital following an allotment of shares on 12 January 2011
  • GBP 437,074.95
30 Dec 2010 AA Group of companies' accounts made up to 30 June 2010
26 Nov 2010 AP03 Appointment of Mr Nicklas Daniel Blanchard as a secretary
26 Nov 2010 TM01 Termination of appointment of Andrew Kirby as a director
26 Nov 2010 TM02 Termination of appointment of Andrew Kirby as a secretary
27 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Aug 2010 TM01 Termination of appointment of David Webber as a director