Advanced company searchLink opens in new window

FAST FINANCE LTD

Company number 10693477

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)
11 Feb 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jan 2025 RP09 Address of officer Mr Stanley John Holland changed to 10693477 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 7 January 2025
07 Jan 2025 RP05 Registered office address changed to PO Box 4385, 10693477 - Companies House Default Address, Cardiff, CF14 8LH on 7 January 2025
24 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
16 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2023 AD01 Registered office address changed from 68 West Street Kings Cliffe Peterborough PE8 6XA England to 50 Princes Street Ipswich Suffolk IP1 1RJ on 8 November 2023
07 Sep 2023 PSC07 Cessation of Asprey Hotels Ltd as a person with significant control on 7 September 2023
07 Sep 2023 PSC02 Notification of Commercial Finance & Investment Ltd as a person with significant control on 7 September 2023
07 Sep 2023 PSC07 Cessation of Asprey Hotels Ltd as a person with significant control on 7 September 2023
06 Jul 2023 CERTNM Company name changed CF1 finance LTD\certificate issued on 06/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-06
06 Jul 2023 PSC02 Notification of Asprey Hotels Ltd as a person with significant control on 16 September 2022
06 Jul 2023 PSC03 Notification of Asprey Hotels Ltd as a person with significant control on 16 September 2022
16 Jun 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
16 Jun 2023 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 68 West Street Kings Cliffe Peterborough PE8 6XA on 16 June 2023
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Dec 2022 CERTNM Company name changed cubefunder (no 1) LTD\certificate issued on 07/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-06
25 Oct 2022 AD01 Registered office address changed from 1 Thames Side Windsor SL4 1QN United Kingdom to Kemp House 160 City Road London EC1V 2NX on 25 October 2022
30 Sep 2022 PSC07 Cessation of Tallaght Financial Ltd as a person with significant control on 16 September 2022
30 Sep 2022 AP01 Appointment of Mr Stanley John Holland as a director on 16 September 2022
30 Sep 2022 TM01 Termination of appointment of Gary Paul Miller-Cheevers as a director on 16 September 2022
22 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates