Date | Description |
2024-03-08 |
insert address Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, England, CM13 1AB |
2024-03-08 |
insert registration_number 11899677 |
2024-03-08 |
update primary_contact null => Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, England, CM13 1AB |
2023-07-31 |
delete index_pages_linkeddomain hqclub.co.uk |
2023-07-31 |
update robots_txt_status www.fasterfinance.co.uk: 0 => 200 |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/23, NO UPDATES |
2023-05-31 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address 27 CAMBRIDGE PARK LONDON ENGLAND E11 2PU |
2023-04-07 |
insert address CREATE BUSINESS HUB, GROUND FLOOR 5 RAYLEIGH ROAD HUTTON BRENTWOOD ESSEX ENGLAND CM13 1AB |
2023-04-07 |
update registered_address |
2022-12-23 |
delete general_emails he..@fasterfinance.co.uk |
2022-12-23 |
delete address Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, England, CM13 1AB |
2022-12-23 |
delete email he..@fasterfinance.co.uk |
2022-12-23 |
delete phone 0203 997 2600 |
2022-12-23 |
delete registration_number 11899677 |
2022-12-23 |
update primary_contact Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, England, CM13 1AB => null |
2022-12-23 |
update robots_txt_status www.fasterfinance.co.uk: 200 => 0 |
2022-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2022 FROM
CREATE BUSINESS HUB 5 RAYLEIGH ROAD
HUTTON
BRENTWOOD
CM13 1AB
ENGLAND |
2022-10-17 |
delete address 27 Cambridge Park, London, E11 2PU |
2022-10-17 |
delete alias Faster Finance Ltd. |
2022-10-17 |
delete index_pages_linkeddomain colibriwp.com |
2022-10-17 |
delete registration_number 10901223 |
2022-10-17 |
insert address Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, England, CM13 1AB |
2022-10-17 |
insert index_pages_linkeddomain hqclub.co.uk |
2022-10-17 |
insert registration_number 11899677 |
2022-10-17 |
update primary_contact 27 Cambridge Park, London, E11 2PU => Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, England, CM13 1AB |
2022-10-17 |
update robots_txt_status www.fasterfinance.co.uk: 0 => 200 |
2022-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2022 FROM
27 CAMBRIDGE PARK
LONDON
E11 2PU
ENGLAND |
2022-06-29 |
update robots_txt_status www.fasterfinance.co.uk: 200 => 0 |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-27 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/22, NO UPDATES |
2022-04-27 |
update robots_txt_status www.fasterfinance.co.uk: 0 => 200 |
2021-06-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/21, NO UPDATES |
2021-05-13 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-07-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-06-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
2020-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES |
2020-05-22 |
update statutory_documents 21/05/20 STATEMENT OF CAPITAL GBP 100 |
2019-10-07 |
delete address 35 FIRS AVENUE LONDON UNITED KINGDOM N11 3NE |
2019-10-07 |
insert address 27 CAMBRIDGE PARK LONDON ENGLAND E11 2PU |
2019-10-07 |
insert company_previous_name MONEYBROKER LIMITED |
2019-10-07 |
update name MONEYBROKER LIMITED => FASTER FINANCE LTD |
2019-10-07 |
update registered_address |
2019-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES |
2019-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES |
2019-09-17 |
update statutory_documents COMPANY NAME CHANGED MONEYBROKER LIMITED
CERTIFICATE ISSUED ON 17/09/19 |
2019-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2019 FROM
35 FIRS AVENUE
LONDON
N11 3NE
UNITED KINGDOM |
2019-09-16 |
update statutory_documents DIRECTOR APPOINTED MR PAUL RICHARD MOORE |
2019-09-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RICHARD MOORE |
2019-09-16 |
update statutory_documents CESSATION OF DARREN SYMES AS A PSC |
2019-06-20 |
update account_category NO ACCOUNTS FILED => DORMANT |
2019-06-20 |
update accounts_last_madeup_date null => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-04 => 2020-05-31 |
2019-05-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
2018-10-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-10-23 |
update statutory_documents FIRST GAZETTE |
2018-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES |
2017-08-04 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |