Advanced company searchLink opens in new window

FAST CALL LIMITED

Company number 07807176

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)
30 Apr 2019 AD01 Registered office address changed from C/O Harbour Key Limited Midway House Staverton Technology Park, Herrick Way Staverton Cheltenham Gloucestershire GL51 6TQ England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 30 April 2019
25 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
31 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
16 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
11 Apr 2017 AA Accounts for a dormant company made up to 31 October 2016
11 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
19 May 2016 AA Accounts for a dormant company made up to 31 October 2015
15 Feb 2016 AD01 Registered office address changed from 122 Bath Road Cheltenham Glos GL53 7JX to C/O Harbour Key Limited Midway House Staverton Technology Park, Herrick Way Staverton Cheltenham Gloucestershire GL51 6TQ on 15 February 2016
09 Nov 2015 CERTNM Company name changed panoramic doors inc. LTD\certificate issued on 09/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-28
26 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
11 Nov 2014 AA Accounts for a dormant company made up to 31 October 2014
20 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
24 Sep 2014 TM01 Termination of appointment of Benjamin Matthew Warren as a director on 22 August 2014
24 Sep 2014 AP01 Appointment of Mr Raymond Lloyd Green as a director on 22 August 2014
04 Mar 2014 AA Accounts for a dormant company made up to 31 October 2013
14 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
18 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
15 Jul 2013 AD01 Registered office address changed from Homepark Churston Rd Churston Ferrers Brixham TQ5 0HU United Kingdom on 15 July 2013
21 Jan 2013 AR01 Annual return made up to 12 October 2012 with full list of shareholders
12 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)