FAST TRACK HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

19/10/2419 October 2024 Statement of capital following an allotment of shares on 2024-09-24

View Document

03/07/243 July 2024 Registered office address changed from 5 & 6 Partnership Park Rodney Road Southsea PO4 8DF England to 17 Robinson Way Portsmouth Hampshire PO3 5SA on 2024-07-03

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/02/2225 February 2022 Termination of appointment of Ian John Thomson as a director on 2022-02-15

View Document

25/02/2225 February 2022 Appointment of Mrs Leander Jayne Thomson as a director on 2022-02-15

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-19 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES

View Document

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN THOMSON / 11/12/2020

View Document

11/12/2011 December 2020 PSC'S CHANGE OF PARTICULARS / MR IAN JOHN THOMSON / 11/12/2020

View Document

09/07/209 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM THE OLD TREASURY 7 KINGS ROAD PORTSMOUTH HAMPSHIRE PO5 4DJ ENGLAND

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

18/03/1918 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

22/10/1822 October 2018 PREVSHO FROM 31/12/2018 TO 30/06/2018

View Document

11/10/1811 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

20/12/1620 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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