Advanced company searchLink opens in new window

FAST SALE TODAY LTD

Company number 05977445

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)
06 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jul 2013 MR01 Registration of charge 059774450001
26 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Nov 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
03 May 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
03 May 2012 CH01 Director's details changed for Robert Neil Du Toit on 3 May 2012
25 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Apr 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
11 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Feb 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
10 Feb 2010 AD01 Registered office address changed from 54a Ampthill Road Maulden Bedford Bedfordshire MK45 2DH on 10 February 2010
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Apr 2009 363a Return made up to 21/02/09; full list of members
17 Feb 2009 AA Total exemption small company accounts made up to 31 December 2007
12 Sep 2008 363a Return made up to 21/02/08; full list of members
11 Sep 2008 288c Director's change of particulars / robert du toit / 01/04/2008
28 Aug 2008 MEM/ARTS Memorandum and Articles of Association
23 Aug 2008 CERTNM Company name changed quantum property investments LIMITED\certificate issued on 26/08/08
21 Aug 2008 225 Accounting reference date extended from 31/10/2007 to 31/12/2007
21 Feb 2007 363a Return made up to 21/02/07; full list of members
21 Feb 2007 288c Director's particulars changed
19 Jan 2007 287 Registered office changed on 19/01/07 from: 1A beechcroft avenue golders green london NW11 8BJ
18 Dec 2006 287 Registered office changed on 18/12/06 from: 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG
18 Dec 2006 288b Secretary resigned
10 Nov 2006 288b Director resigned