Advanced company searchLink opens in new window

FASTTRACK MANAGEMENT SERVICES LIMITED

Company number 03491808

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Apr 2019 SH08 Change of share class name or designation
01 Mar 2019 AP01 Appointment of Mr Brian Van Aken as a director on 15 February 2019
01 Mar 2019 TM01 Termination of appointment of Philip Charles Toussaint as a director on 15 February 2019
18 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with updates
24 Sep 2018 AA Full accounts made up to 31 December 2017
15 May 2018 AP01 Appointment of Mr James Chapman as a director on 2 May 2018
15 May 2018 AP01 Appointment of Mr Timothy David Anderson as a director on 2 May 2018
02 May 2018 TM01 Termination of appointment of Joost Kreulen as a director on 2 May 2018
15 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with updates
27 Sep 2017 AA Full accounts made up to 31 December 2016
20 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
20 Oct 2016 MR01 Registration of charge 034918080009, created on 13 October 2016
27 Sep 2016 AA Full accounts made up to 31 December 2015
08 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 160.73
03 Oct 2015 AA Full accounts made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 160.73
24 Sep 2014 AA Full accounts made up to 31 December 2013
30 Apr 2014 MR04 Satisfaction of charge 8 in full
19 Mar 2014 CERTNM Company name changed fasttrack management services (london) LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-17
  • NM01 ‐ Change of name by resolution
30 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 160.73
14 Jan 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-31
13 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Jan 2014 SH08 Change of share class name or designation
03 Jan 2014 TM02 Termination of appointment of Anne-Marie Clarke as a secretary
07 Oct 2013 AA Full accounts made up to 31 December 2012