Advanced company searchLink opens in new window

EXFAST LIMITED

Company number 05820067

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)
20 May 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders
25 Mar 2010 CH03 Secretary's details changed for Catherine Emma May on 25 March 2010
25 Mar 2010 CH01 Director's details changed for Michael Cusick on 25 March 2010
10 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
20 May 2009 363a Return made up to 17/05/09; full list of members
19 Jan 2009 288c Director's change of particulars / michael cusick / 19/01/2009
19 Jan 2009 288c Secretary's change of particulars / catherine may / 19/01/2009
06 Jan 2009 AA Total exemption small company accounts made up to 31 July 2008
20 May 2008 363a Return made up to 17/05/08; full list of members
19 May 2008 225 Accounting reference date extended from 31/03/2008 to 31/07/2008
09 Jan 2008 288c Director's particulars changed
09 Jan 2008 288c Secretary's particulars changed
08 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
01 Aug 2007 288a New secretary appointed
09 Jul 2007 288b Secretary resigned
04 Jun 2007 363a Return made up to 17/05/07; full list of members
27 Jan 2007 288c Secretary's particulars changed
28 Dec 2006 288c Director's particulars changed
15 Aug 2006 88(2)R Ad 19/06/06--------- £ si 1@1=1 £ ic 1/2
15 Aug 2006 225 Accounting reference date shortened from 31/05/07 to 31/03/07
15 Aug 2006 288a New director appointed
18 May 2006 288b Director resigned
17 May 2006 NEWINC Incorporation