Advanced company searchLink opens in new window

FAIL FAST LIMITED

Company number 09036966

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)
31 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
17 Jun 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
17 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
22 Jun 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
30 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
12 Jul 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
12 Jul 2022 AD01 Registered office address changed from Dean House Farm Church Lane Newdigate Dorking RH5 5DL England to 128 City Road London EC1V 2NX on 12 July 2022
09 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2022 AA Micro company accounts made up to 31 March 2021
05 Jul 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
25 Sep 2020 AA Micro company accounts made up to 31 March 2020
06 Jul 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
20 May 2020 AD01 Registered office address changed from C/O James Dearsley, the Old Stables Dukes Road Newdigate Dorking RH5 5BY England to Dean House Farm Church Lane Newdigate Dorking RH5 5DL on 20 May 2020
01 Oct 2019 AA Micro company accounts made up to 31 March 2019
17 Jul 2019 AD01 Registered office address changed from 32 Cubitt Street London WC1X 0LR England to C/O James Dearsley, the Old Stables Dukes Road Newdigate Dorking RH5 5BY on 17 July 2019
28 Jun 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
11 Jul 2018 AA Micro company accounts made up to 31 March 2018
29 May 2018 CS01 Confirmation statement made on 13 May 2018 with updates
29 May 2018 CH01 Director's details changed for Mr Edward David Holmes on 18 January 2018
29 May 2018 PSC04 Change of details for Mr Edward David Holmes as a person with significant control on 18 January 2018
27 Mar 2018 PSC04 Change of details for Mr Edward David Holmes as a person with significant control on 14 February 2018
27 Mar 2018 CH01 Director's details changed for Mr Edward David Holmes on 14 February 2018
21 Mar 2018 AA01 Current accounting period shortened from 31 May 2018 to 31 March 2018
17 Nov 2017 AD01 Registered office address changed from 31a Corsham Street London N1 6DR England to 32 Cubitt Street London WC1X 0LR on 17 November 2017