FAST TRACK CONSTRUCTION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/08/256 August 2025 Confirmation statement made on 2025-07-19 with updates

View Document

06/08/256 August 2025 Change of details for Mr Simon James as a person with significant control on 2025-07-19

View Document

06/08/256 August 2025 Withdrawal of the directors' residential address register information from the public register

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/12/245 December 2024 Elect to keep the directors' residential address register information on the public register

View Document

05/12/245 December 2024 Registered office address changed from Clockwise - Old Town Hall 30 Tweedy Road Bromley BR1 3FE England to 28 the Mall London N14 6LN on 2024-12-05

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

22/05/2422 May 2024 Termination of appointment of Harry Joseph Groom as a director on 2024-05-22

View Document

16/04/2416 April 2024 Cessation of Harry Joseph Groom as a person with significant control on 2024-04-16

View Document

16/04/2416 April 2024 Notification of Simon James as a person with significant control on 2024-04-16

View Document

09/04/249 April 2024 Registered office address changed from 28 the Mall London N14 6LN England to Clockwise - Old Town Hall 30 Tweedy Road Bromley BR1 3FE on 2024-04-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/07/2324 July 2023 Certificate of change of name

View Document

24/07/2324 July 2023 Registered office address changed from Apartment 2 19 Elm Terrace London SE9 5DW United Kingdom to 28 the Mall London N14 6LN on 2023-07-24

View Document

20/07/2320 July 2023 Cessation of Bryan Thornton as a person with significant control on 2023-07-19

View Document

20/07/2320 July 2023 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Apartment 2 19 Elm Terrace London SE9 5DW on 2023-07-20

View Document

20/07/2320 July 2023 Appointment of Mr Harry Joseph Groom as a director on 2023-07-19

View Document

20/07/2320 July 2023 Appointment of Mr Simon Russell James as a director on 2023-07-19

View Document

20/07/2320 July 2023 Termination of appointment of Bryan Anthony Thornton as a director on 2023-07-19

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

20/07/2320 July 2023 Notification of Harry Groom as a person with significant control on 2023-07-19

View Document

20/07/2320 July 2023 Cessation of Cfs Secretaries Limited as a person with significant control on 2023-07-19

View Document

14/03/2314 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2021-12-15 with updates

View Document

15/12/2115 December 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company