FAST-I-INTERNATIONAL LIMITED

Masons Yard, 34 High Street Masons Yard, 34 High Street, London, SW19 5BY
StatusACTIVE
Company No.05980836
CategoryPrivate Limited Company
Incorporated27 Oct 2006
Age17 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

FAST-I-INTERNATIONAL LIMITED is an active private limited company with number 05980836. It was incorporated 17 years, 6 months, 20 days ago, on 27 October 2006. The company address is Masons Yard, 34 High Street Masons Yard, 34 High Street, London, SW19 5BY.



Company Fillings

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Mcmillan

Appointment date: 2019-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-05

Officer name: Md Shamimul Haque

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Mcmillan

Notification date: 2019-11-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-05

Psc name: Shamimul Haque

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 27 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-01

Officer name: David James Berney

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 27 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 27 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 27 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-27

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-01

Officer name: Mr Md Shamimul Haque

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-01

Officer name: David James Berney

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 27 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-27

Documents

View document PDF

Change of name notice

Date: 17 Aug 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 27 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-27

Documents

View document PDF

Change corporate director company with change date

Date: 18 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-10-01

Officer name: Ekas Directors Limited

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Berney

Change date: 2009-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ekas Secretaries Limited

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed david berney

Documents

View document PDF

Certificate change of name company

Date: 13 Feb 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed avb international LIMITED\certificate issued on 16/02/09

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed md shamimul haque

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTRACTORS DESIGN PARTNER LIMITED

UNIT 6 CHEVRON BUSINESS PARK LIMEKILN LANE,SOUTHAMPTON,SO45 2QL

Number:05777011
Status:ACTIVE
Category:Private Limited Company

ESPRESSO FROZEN YOGURT (MCR) LTD

THE LOCK BUILDING,MANCHESTER,M1 5BD

Number:10648039
Status:ACTIVE
Category:Private Limited Company

JS SILESIAN LIMITED

FLAT 9 THE LANDMARK 18 NEW ROAD,MANCHESTER,M26 1QG

Number:09027452
Status:ACTIVE
Category:Private Limited Company

MARWAHA ENGINEERING LIMITED

6 BATTLE CLOSE,BICESTER,OX26 4XQ

Number:11477995
Status:ACTIVE
Category:Private Limited Company

MBMR PROPERTIES LIMITED

27 SPRING ROAD,HALE,WA14 2UQ

Number:07591748
Status:ACTIVE
Category:Private Limited Company

ROSE & THISTLE EVENTS LIMITED

THE SYCAMORE SYCAMORE ROAD,HIGH PEAK,SK22 1AB

Number:09208352
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source