Based in Theydon Bois, Faster Better Cheaper Thinking Ltd was registered on 10 March 2010, it's status is listed as "Active". We don't currently know the number of employees at this business. There are 5 directors listed as Bhardwaj, Manu, Bhardwaj-sharp, Phillippa Rose, Parikh, Nishit Mahendra Kumar, Sacks, Jeffrey A, Andre, Gregory for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BHARDWAJ, Manu | 10 March 2010 | - | 1 |
BHARDWAJ-SHARP, Phillippa Rose | 06 April 2018 | - | 1 |
PARIKH, Nishit Mahendra Kumar | 23 December 2014 | - | 1 |
SACKS, Jeffrey A | 22 October 2015 | - | 1 |
ANDRE, Gregory | 23 December 2014 | 22 October 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 December 2019 | |
CS01 - N/A | 14 November 2019 | |
PSC07 - N/A | 14 November 2019 | |
AA - Annual Accounts | 25 December 2018 | |
CS01 - N/A | 31 October 2018 | |
AP01 - Appointment of director | 03 September 2018 | |
CS01 - N/A | 04 February 2018 | |
AA - Annual Accounts | 28 December 2017 | |
CS01 - N/A | 31 December 2016 | |
AA - Annual Accounts | 31 December 2016 | |
AR01 - Annual Return | 07 January 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AP01 - Appointment of director | 26 November 2015 | |
TM01 - Termination of appointment of director | 25 November 2015 | |
RESOLUTIONS - N/A | 26 January 2015 | |
SH01 - Return of Allotment of shares | 26 January 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 26 January 2015 | |
SH08 - Notice of name or other designation of class of shares | 26 January 2015 | |
AP01 - Appointment of director | 12 January 2015 | |
AP01 - Appointment of director | 09 January 2015 | |
AR01 - Annual Return | 18 December 2014 | |
AA - Annual Accounts | 18 December 2014 | |
AR01 - Annual Return | 09 April 2014 | |
AA - Annual Accounts | 27 December 2013 | |
CH01 - Change of particulars for director | 27 June 2013 | |
AA - Annual Accounts | 06 May 2013 | |
DISS40 - Notice of striking-off action discontinued | 04 May 2013 | |
AR01 - Annual Return | 02 May 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 April 2013 | |
DISS40 - Notice of striking-off action discontinued | 06 October 2012 | |
AR01 - Annual Return | 04 October 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 September 2012 | |
DISS40 - Notice of striking-off action discontinued | 09 June 2012 | |
AA - Annual Accounts | 08 June 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 March 2012 | |
AR01 - Annual Return | 23 August 2011 | |
DISS40 - Notice of striking-off action discontinued | 02 August 2011 | |
AD01 - Change of registered office address | 26 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 July 2011 | |
NEWINC - New incorporation documents | 10 March 2010 |