FAST TEX - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-12-19 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-29 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-29 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF IQBAL / 26/04/2021
2021-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2021-05-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ASIF IQBAL / 26/04/2021
2021-04-07 update num_mort_charges 0 => 1
2021-04-07 update num_mort_outstanding 0 => 1
2021-03-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069362160001
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-19 delete source_ip 64.34.67.235
2020-05-19 insert source_ip 45.56.220.24
2020-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-08-16 delete source_ip 64.34.157.150
2019-08-16 insert source_ip 64.34.67.235
2019-05-14 delete about_pages_linkeddomain twitter.com
2019-05-14 delete contact_pages_linkeddomain twitter.com
2019-05-14 delete index_pages_linkeddomain twitter.com
2019-05-14 insert address Remenham Church lane. Henley On Thames. RG9 3EX
2019-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-13 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-02-07 delete address UNIT 5 , WHITE HILL FARM CHURCH LANE REMENHAM HENLEY-ON-THAMES OXFORDSHIRE RG9 3EX
2019-02-07 insert address UNIT 4 CHURCH LANE REMENHAM HENLEY-ON-THAMES OXFORDSHIRE ENGLAND RG9 3EX
2019-02-07 update registered_address
2019-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2019 FROM UNIT 5 , WHITE HILL FARM CHURCH LANE REMENHAM HENLEY-ON-THAMES OXFORDSHIRE RG9 3EX
2018-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-28 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-28 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-03-13 update website_status EmptyPage => OK
2017-03-13 delete alias HostPapa
2017-03-13 delete index_pages_linkeddomain hostpapa.co.uk
2017-03-13 delete index_pages_linkeddomain hostpapasupport.com
2017-03-13 insert address Unit 5 white hill farm. Remenham church lane, Henley on Thames, Oxfordshire RG9 3EX, United Kingdom
2017-03-13 insert alias Fast Tex Ltd
2017-03-13 insert index_pages_linkeddomain twitter.com
2017-03-13 insert phone 0044 1491575310
2017-03-13 update description
2017-03-13 update name HostPapa => Fast Tex
2017-03-13 update primary_contact null => Unit 5 white hill farm. Remenham church lane, Henley on Thames, Oxfordshire RG9 3EX, United Kingdom
2016-06-07 update returns_last_madeup_date 2015-05-10 => 2016-05-10
2016-06-07 update returns_next_due_date 2016-06-07 => 2017-06-07
2016-05-23 update statutory_documents 10/05/16 FULL LIST
2016-05-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ASIF IQBAL / 27/01/2016
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-09 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-07 delete address UNIT 5 , WHITE HILL FARM CHURCH LANE REMENHAM HENLEY-ON-THAMES OXFORDSHIRE ENGLAND RG9 3EX
2015-07-07 insert address UNIT 5 , WHITE HILL FARM CHURCH LANE REMENHAM HENLEY-ON-THAMES OXFORDSHIRE RG9 3EX
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-05-10 => 2015-05-10
2015-07-07 update returns_next_due_date 2015-06-07 => 2016-06-07
2015-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF IQBAL / 02/02/2015
2015-06-16 update statutory_documents 10/05/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-24 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address 196 MEADFIELD ROAD LANGLEY SLOUGH SL3 8BJ
2014-12-07 insert address UNIT 5 , WHITE HILL FARM CHURCH LANE REMENHAM HENLEY-ON-THAMES OXFORDSHIRE ENGLAND RG9 3EX
2014-12-07 update registered_address
2014-11-07 update website_status OK => EmptyPage
2014-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 196 MEADFIELD ROAD LANGLEY SLOUGH SL3 8BJ
2014-10-07 delete address 196 MEADFIELD ROAD LANGLEY SLOUGH ENGLAND SL3 8BJ
2014-10-07 insert address 196 MEADFIELD ROAD LANGLEY SLOUGH SL3 8BJ
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-05-10 => 2014-05-10
2014-10-07 update returns_next_due_date 2014-06-07 => 2015-06-07
2014-09-20 update statutory_documents DISS40 (DISS40(SOAD))
2014-09-19 update statutory_documents 10/05/14 FULL LIST
2014-09-09 update statutory_documents FIRST GAZETTE
2014-04-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-27 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-05 delete alias Fast
2013-09-05 delete alias fasttex.co.uk
2013-09-05 delete phone 017 535 30033
2013-09-05 delete source_ip 97.74.181.1
2013-09-05 insert alias HostPapa
2013-09-05 insert index_pages_linkeddomain hostpapa.co.uk
2013-09-05 insert index_pages_linkeddomain hostpapasupport.com
2013-09-05 insert source_ip 64.34.157.150
2013-09-05 update name fasttex.co.uk => HostPapa
2013-08-01 delete address 40 WELLAND CLOSE SLOUGH BERKSHIRE UNITED KINGDOM SL3 8UP
2013-08-01 insert address 196 MEADFIELD ROAD LANGLEY SLOUGH ENGLAND SL3 8BJ
2013-08-01 update registered_address
2013-08-01 update returns_last_madeup_date 2012-05-10 => 2013-05-10
2013-08-01 update returns_next_due_date 2013-06-07 => 2014-06-07
2013-07-10 update statutory_documents 10/05/13 FULL LIST
2013-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF IQBAL / 01/05/2013
2013-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 40 WELLAND CLOSE SLOUGH BERKSHIRE SL3 8UP UNITED KINGDOM
2013-07-09 update statutory_documents SECRETARY APPOINTED MR ASIF IQBAL
2013-07-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WASEEM BHATTI
2013-07-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WASEEM BHATTI
2013-06-25 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 5141 - Wholesale of textiles
2013-06-22 insert sic_code 46410 - Wholesale of textiles
2013-06-22 update returns_last_madeup_date 2011-05-10 => 2012-05-10
2013-06-22 update returns_next_due_date 2012-06-07 => 2013-06-07
2013-04-23 update statutory_documents 30/06/12 TOTAL EXEMPTION FULL
2012-08-06 update statutory_documents 10/05/12 FULL LIST
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF IQBAL / 01/11/2010
2011-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF IQBAL / 01/07/2011
2011-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF IQBAL / 01/10/2010
2011-07-28 update statutory_documents 10/05/11 FULL LIST
2011-03-10 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASIF IQBAL / 29/01/2011
2011-01-27 update statutory_documents DIRECTOR APPOINTED ASIF IQBAL
2010-05-11 update statutory_documents 10/05/10 FULL LIST
2010-03-15 update statutory_documents 15/03/10 FULL LIST
2010-01-12 update statutory_documents DIRECTOR APPOINTED MR WASEEM ABBAS KHAN BHATTI
2010-01-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NUZHAT NOOR
2009-06-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION