FAST TRACK CONSTRUCTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/09/2525 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 06/08/256 August 2025 | Confirmation statement made on 2025-07-19 with updates |
| 06/08/256 August 2025 | Change of details for Mr Simon James as a person with significant control on 2025-07-19 |
| 06/08/256 August 2025 | Withdrawal of the directors' residential address register information from the public register |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 09/12/249 December 2024 | Total exemption full accounts made up to 2023-12-31 |
| 05/12/245 December 2024 | Elect to keep the directors' residential address register information on the public register |
| 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 |
| 16/08/2416 August 2024 | Confirmation statement made on 2024-07-19 with no updates |
| 22/05/2422 May 2024 | Termination of appointment of Harry Joseph Groom as a director on 2024-05-22 |
| 16/04/2416 April 2024 | Cessation of Harry Joseph Groom as a person with significant control on 2024-04-16 |
| 16/04/2416 April 2024 | Notification of Simon James as a person with significant control on 2024-04-16 |
| 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 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 24/07/2324 July 2023 | Certificate of change of name |
| 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 |
| 20/07/2320 July 2023 | Cessation of Bryan Thornton as a person with significant control on 2023-07-19 |
| 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 |
| 20/07/2320 July 2023 | Appointment of Mr Harry Joseph Groom as a director on 2023-07-19 |
| 20/07/2320 July 2023 | Appointment of Mr Simon Russell James as a director on 2023-07-19 |
| 20/07/2320 July 2023 | Termination of appointment of Bryan Anthony Thornton as a director on 2023-07-19 |
| 20/07/2320 July 2023 | Confirmation statement made on 2023-07-19 with updates |
| 20/07/2320 July 2023 | Notification of Harry Groom as a person with significant control on 2023-07-19 |
| 20/07/2320 July 2023 | Cessation of Cfs Secretaries Limited as a person with significant control on 2023-07-19 |
| 14/03/2314 March 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 16/01/2316 January 2023 | Confirmation statement made on 2022-12-15 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 19/05/2219 May 2022 | Confirmation statement made on 2021-12-15 with updates |
| 15/12/2115 December 2021 | Incorporation |
More Company Information
Recently Viewed
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