- Company Overview for FASTTRAX LIMITED (03565430)
- Filing history for FASTTRAX LIMITED (03565430)
- People for FASTTRAX LIMITED (03565430)
- Charges for FASTTRAX LIMITED (03565430)
- More for FASTTRAX LIMITED (03565430)
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) |
---|---|---|---|
04 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
22 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
14 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
23 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
30 Jul 2018 | AP01 | Appointment of Mr. Peter John Sheldrake as a director on 2 July 2018 | |
30 Jul 2018 | TM01 | Termination of appointment of Philip Peter Ashbrook as a director on 29 June 2018 | |
26 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates | |
14 Jun 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
10 Nov 2016 | AP01 | Appointment of Mr John Ivor Cavill as a director on 9 November 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Biif Corporate Services Limited as a director on 9 November 2016 | |
23 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
10 Dec 2015 | AD02 | Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL | |
20 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Jul 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
23 Jul 2015 | AD04 | Register(s) moved to registered office address Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL | |
05 Dec 2014 | AD03 | Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA | |
05 Dec 2014 | AD02 | Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA | |
13 Aug 2014 | TM01 | Termination of appointment of Richard David Hoile as a director on 25 July 2014 | |
13 Aug 2014 | AP01 | Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 | |
01 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Jun 2014 | AR01 |
Annual return made up to 12 May 2014
Statement of capital on 2014-06-05
|
|
11 Apr 2014 | TM01 | Termination of appointment of Thomas Haga as a director | |
11 Apr 2014 | AP01 | Appointment of Mr Richard David Hoile as a director |