- Company Overview for FAIL FAST LIMITED (09036966)
- Filing history for FAIL FAST LIMITED (09036966)
- People for FAIL FAST LIMITED (09036966)
- More for FAIL FAST LIMITED (09036966)
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 |