- 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) |
---|---|---|---|
26 Sep 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
25 Sep 2014 | AP01 | Appointment of William Bickel Kaufmann as a director on 10 July 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of David Adams as a director on 11 July 2014 | |
11 Aug 2014 | AD01 | Registered office address changed from 35 Vine Street London EC3N 2AA United Kingdom to Riverbank House 2 Swan Lane London EC4R 3TT on 11 August 2014 | |
09 Jul 2014 | CH04 | Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 | |
19 Mar 2014 | AP01 | Appointment of Paul David Luongo as a director | |
19 Mar 2014 | CERTNM |
Company name changed fastly uk LIMITED\certificate issued on 19/03/14
|
|
19 Mar 2014 | AP01 | Appointment of David Adams as a director | |
19 Mar 2014 | TM01 | Termination of appointment of Gil Penchina as a director | |
19 Mar 2014 | TM01 | Termination of appointment of Per Bergman as a director | |
10 Mar 2014 | AP04 | Appointment of Ffw Secretaries Limited as a secretary | |
10 Mar 2014 | CH01 | Director's details changed for Gil Penchina on 28 February 2014 | |
10 Mar 2014 | CH01 | Director's details changed for Per Artur Bergman on 28 February 2014 | |
28 Feb 2014 | TM02 | Termination of appointment of The Briars Group as a secretary | |
28 Feb 2014 | AD01 | Registered office address changed from Standard House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE United Kingdom on 28 February 2014 | |
19 Aug 2013 | AA01 | Current accounting period extended from 31 August 2014 to 31 December 2014 | |
19 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-19
|