Advanced company searchLink opens in new window

FAST FAMILIAR LIMITED

Company number 06191989

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)
03 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
09 Dec 2024 AP01 Appointment of Mr Timothy Charles Powell as a director on 6 December 2024
08 Dec 2024 AP01 Appointment of Ms Nikkan Victoria Woodhouse as a director on 6 December 2024
06 Dec 2024 AP01 Appointment of Ms Hilary O'shaughnessy as a director on 6 December 2024
01 May 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
12 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
05 May 2023 TM01 Termination of appointment of Adam Laurie Alston as a director on 4 May 2023
02 May 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
06 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
08 Jul 2022 TM01 Termination of appointment of Alexander Ferris as a director on 1 July 2022
08 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
17 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
14 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Jul 2020 MA Memorandum and Articles of Association
18 Jun 2020 CC04 Statement of company's objects
15 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-30
05 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
01 Dec 2019 AD01 Registered office address changed from The Boat House Purley Gardens Purley on Thames Reading RG8 8BY England to The Boat House River Gardens Purley on Thames Reading RG8 8BX on 1 December 2019
01 Dec 2019 AD01 Registered office address changed from C/O Dan Barnard Space Six, Floor Six Commercial Union House, 39 Pilgrim Street Newcastle upon Tyne NE1 6QE England to The Boat House Purley Gardens Purley on Thames Reading RG8 8BY on 1 December 2019
17 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
06 Oct 2019 AP01 Appointment of Mr Adam Alston as a director on 6 October 2019
06 Jun 2019 AP01 Appointment of Ms Sarah Heenan as a director on 28 May 2019