- Company Overview for FASTLY LIMITED (08656087)
- Filing history for FASTLY LIMITED (08656087)
- People for FASTLY LIMITED (08656087)
- More for FASTLY LIMITED (08656087)
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
|
|
29 May 2015 | AA | Accounts for a small company made up to 31 December 2014 |