Advanced company searchLink opens in new window

FASTLY LIMITED

Company number 08656087

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)
17 Dec 2019 AA Accounts for a small company made up to 31 December 2018
23 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with updates
13 Mar 2019 CH01 Director's details changed for Mr Adriel Gerardo Lares on 10 March 2019
01 Mar 2019 AP01 Appointment of Mr Adriel Gerardo Lares as a director on 1 March 2019
01 Mar 2019 TM01 Termination of appointment of Paul David Luongo as a director on 1 March 2019
22 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2018 AA Accounts for a small company made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2018 CS01 Confirmation statement made on 19 August 2018 with updates
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
25 Aug 2017 PSC05 Change of details for Fastly International Technology Limited as a person with significant control on 2 April 2017
25 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with updates
21 Aug 2017 CH04 Secretary's details changed for F&L Cosec Limited on 4 August 2017
02 Apr 2017 AD01 Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP England to New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP on 2 April 2017
13 Oct 2016 CH01 Director's details changed for Mr Paul David Luongo on 12 October 2016
12 Oct 2016 CH01 Director's details changed for Mr William Bickel Kaufmann on 12 October 2016
06 Sep 2016 CS01 Confirmation statement made on 19 August 2016 with updates
21 Jun 2016 AA Accounts for a small company made up to 31 December 2015
05 Feb 2016 AD01 Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3TT to 8 Lincoln's Inn Fields London WC2A 3BP on 5 February 2016
05 Feb 2016 AP04 Appointment of F&L Cosec Limited as a secretary on 3 February 2016
05 Feb 2016 CH01 Director's details changed for William Bickel Kaufmann on 3 February 2016
25 Jan 2016 TM02 Termination of appointment of Fieldfisher Secretaries Limited as a secretary on 22 January 2016
25 Jan 2016 CH04 Secretary's details changed for Ffw Secretaries Limited on 2 November 2015
11 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
29 May 2015 AA Accounts for a small company made up to 31 December 2014