FAST TRACK PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Micro company accounts made up to 2024-11-30

View Document

03/01/253 January 2025 Appointment of Jack King as a director on 2025-01-02

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/10/244 October 2024 Confirmation statement made on 2024-09-17 with updates

View Document

01/10/241 October 2024 Micro company accounts made up to 2023-11-30

View Document

16/07/2416 July 2024 Termination of appointment of Angela Georgiades as a director on 2024-07-05

View Document

16/07/2416 July 2024 Termination of appointment of Angela Georgiades as a secretary on 2024-07-05

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/09/2317 September 2023 Confirmation statement made on 2023-09-17 with updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

11/08/2311 August 2023 Cessation of John William Rodgers as a person with significant control on 2023-07-03

View Document

11/08/2311 August 2023 Appointment of Ms Angela Georgiades as a secretary on 2023-07-03

View Document

11/08/2311 August 2023 Appointment of Mr Alessandro Canti as a director on 2023-07-03

View Document

11/08/2311 August 2023 Registered office address changed from 106B Durham Road London SW20 0TL England to 106 Durham Road London SW200TL on 2023-08-11

View Document

11/08/2311 August 2023 Termination of appointment of John William Rodgers as a secretary on 2023-07-03

View Document

11/08/2311 August 2023 Termination of appointment of John William Rodgers as a director on 2023-07-03

View Document

11/08/2311 August 2023 Notification of a person with significant control statement

View Document

21/07/2321 July 2023 Registered office address changed from Partridge Lodge Frieth Road Marlow SL7 2JQ England to 106B Durham Road London SW20 0TL on 2023-07-21

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

22/07/2122 July 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

22/07/2122 July 2021 Registered office address changed from C/O John Rodgers 7 Bovingdon Green Marlow Buckinghamshire SL7 2JH to Partridge Lodge Frieth Road Marlow SL7 2JQ on 2021-07-22

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

08/08/198 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

31/07/1831 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

15/11/1515 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/12/1430 December 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM 19 SPINFIELD LANE MARLOW BUCKINGHAMSHIRE SL7 2JT

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM C/O JOHN RODGERS 7 BOVINGDON GREEN MARLOW BUCKINGHAMSHIRE SL7 2JH ENGLAND

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/11/135 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/01/1316 January 2013 Annual return made up to 2 November 2012 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM RODGERS / 19/12/2009

View Document

16/01/1316 January 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLIAM RODGERS / 19/12/2009

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

03/08/123 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/11/1111 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/11/109 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 106 DURHAM ROAD RAYNES PARK LONDON SW20

View Document

16/11/0916 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA GEORGIADES / 14/11/2009

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/12/081 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/081 December 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

06/11/986 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 SECRETARY RESIGNED

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

18/11/9718 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

18/11/9718 November 1997 RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 SECRETARY RESIGNED

View Document

24/09/9724 September 1997 NEW SECRETARY APPOINTED

View Document

11/11/9611 November 1996 RETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

14/10/9614 October 1996 EXEMPTION FROM APPOINTING AUDITORS 04/10/96

View Document

04/03/964 March 1996 RETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9524 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 REGISTERED OFFICE CHANGED ON 24/01/95 FROM: 100 WHITE LION STREET LONDON N1 9PF

View Document

02/11/942 November 1994 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