Advanced company searchLink opens in new window

FASTTRAX LIMITED

Company number 03565430

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)
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
  • GBP 1,000,000
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
  • GBP 1,000,000
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
  • GBP 1,000,000
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