FAST TRACK LEARNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

24/07/2524 July 2025 NewDirector's details changed for Mr Jonathan Forrest on 2025-06-01

View Document

19/06/2519 June 2025 NewMicro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

21/04/2421 April 2024 Change of details for Mr Jonathan Forrest as a person with significant control on 2016-09-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

24/06/2124 June 2021 Registered office address changed from 2 the Ridings Haywards Heath West Sussex RH17 7AB to Apartment 53 Wharf Street London SE8 3FW on 2021-06-24

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/07/1524 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/07/1425 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FORREST / 01/10/2009

View Document

24/07/1324 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM PENTHOUSE 7, MEDINA TERRACE HOVE EAST SUSSEX BN3 2WL UNITED KINGDOM

View Document

31/07/1231 July 2012 Registered office address changed from , Penthouse 7, Medina Terrace, Hove, East Sussex, BN3 2WL, United Kingdom on 2012-07-31

View Document

31/07/1231 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/07/1129 July 2011 SECRETARY'S CHANGE OF PARTICULARS / NEIL DAVID TOFIELD / 01/07/2011

View Document

29/07/1129 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FORREST / 09/01/2010

View Document

09/08/109 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL DAVID TOFIELD / 09/01/2010

View Document

05/01/105 January 2010 Registered office address changed from , 141 Southgate Road, Potters Bar, Hertfordshire, EN6 5ER on 2010-01-05

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 141 SOUTHGATE ROAD POTTERS BAR HERTFORDSHIRE EN6 5ER

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

28/07/0828 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 SECRETARY RESIGNED

View Document

17/08/0017 August 2000

View Document

17/08/0017 August 2000 REGISTERED OFFICE CHANGED ON 17/08/00 FROM: AMY JOHNSON HOUSE 15 CHERRY ORCHARD ROAD, CROYDON SURREY CR0 6BU

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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