Advanced company searchLink opens in new window

FASTLY INTERNATIONAL TECHNOLOGY LIMITED

Company number 08931814

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)
24 Nov 2020 CH04 Secretary's details changed for F&L Cosec Limited on 24 November 2020
19 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
27 Jan 2020 PSC02 Notification of Fastly, Inc. as a person with significant control on 17 May 2019
27 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 27 January 2020
31 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with updates
13 Mar 2019 CH01 Director's details changed for Mr Adriel Gerardo Lares on 10 March 2019
11 Mar 2019 MA Memorandum and Articles of Association
11 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
01 Sep 2017 CH04 Secretary's details changed for F&L Cosec Limited on 4 August 2017
15 May 2017 AA Accounts for a dormant company made up to 31 December 2016
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
14 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
07 Oct 2016 CH01 Director's details changed for Mr William Bickel Kaufmann on 6 October 2016
07 Oct 2016 CH01 Director's details changed for Mr Paul David Luongo on 6 October 2016
21 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,100
22 Mar 2016 CH01 Director's details changed for Paul David Luongo on 10 March 2016
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