Advanced company searchLink opens in new window

FAST-TRACK FLOORING (SOUTH) LTD

Company number 10530873

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Sep 2023 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
25 Sep 2023 AD02 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
25 Sep 2023 PSC04 Change of details for Mr Tommy James Gartland as a person with significant control on 19 December 2019
22 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
22 Sep 2023 PSC01 Notification of Aleasha Denise Williams-Sinclair as a person with significant control on 19 December 2019
14 Jul 2023 CH01 Director's details changed for Mrs Aleasha Denise Williams on 1 July 2023
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
17 Nov 2021 AD01 Registered office address changed from Rift Accounting House 160 Eureka Park, Upper Pemberton Kennington Ashford Kent TN25 4AZ England to Fast Track Flooring, Unit 8 Evegate Business Park Station Road Smeeth Ashford Kent TN25 6SX on 17 November 2021
26 Oct 2021 AA Micro company accounts made up to 31 March 2021
20 Sep 2021 CH01 Director's details changed for Mrs Aleasha Denise Williams on 20 September 2021
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
21 Jun 2021 AD01 Registered office address changed from Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England to Rift Accounting House 160 Eureka Park, Upper Pemberton Kennington Ashford Kent TN25 4AZ on 21 June 2021
30 Oct 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
26 Aug 2020 CH01 Director's details changed for Tommy Gartland on 26 August 2020
26 Aug 2020 PSC04 Change of details for Tommy Gartland as a person with significant control on 26 August 2020
31 Jul 2020 AA Micro company accounts made up to 31 March 2020
19 Dec 2019 CS01 Confirmation statement made on 20 September 2019 with updates
09 Oct 2019 AA Micro company accounts made up to 31 March 2019
20 May 2019 AP01 Appointment of Mrs Aleasha Denise Williams as a director on 13 May 2019
21 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
18 Jul 2018 AA Micro company accounts made up to 31 March 2018
21 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
05 Jan 2017 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018