- Company Overview for FAST FAMILIAR LIMITED (06191989)
- Filing history for FAST FAMILIAR LIMITED (06191989)
- People for FAST FAMILIAR LIMITED (06191989)
- Registers for FAST FAMILIAR LIMITED (06191989)
- More for FAST FAMILIAR LIMITED (06191989)
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
|
|
14 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2020 | MA | Memorandum and Articles of Association | |
18 Jun 2020 | CC04 | Statement of company's objects | |
15 May 2020 | RESOLUTIONS |
Resolutions
|
|
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 |