- Company Overview for FAST PACED BUSINESS LIMITED (12346402)
- Filing history for FAST PACED BUSINESS LIMITED (12346402)
- People for FAST PACED BUSINESS LIMITED (12346402)
- More for FAST PACED BUSINESS LIMITED (12346402)
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) |
---|---|---|---|
20 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with updates | |
20 Apr 2022 | PSC01 | Notification of Jack Bradley as a person with significant control on 20 April 2022 | |
20 Apr 2022 | AP01 | Notice of removal of a director | |
20 Apr 2022 | TM01 | Termination of appointment of Rosie Deborah Williams as a director on 20 April 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
04 Feb 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
15 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with updates | |
15 Sep 2020 | AP01 | Appointment of Miss Rosie Williams as a director on 27 August 2020 | |
14 Sep 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 27 August 2020 | |
14 Sep 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 57 Kent Road Formby Liverpool L37 6BG on 14 September 2020 | |
14 Sep 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 27 August 2020 | |
14 Sep 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 27 August 2020 | |
03 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-03
|