FAST TRACK VENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Liquidators' statement of receipts and payments to 2025-03-17

View Document

04/04/244 April 2024 Liquidators' statement of receipts and payments to 2024-03-17

View Document

13/04/2313 April 2023 Liquidators' statement of receipts and payments to 2023-03-17

View Document

30/03/2230 March 2022 Liquidators' statement of receipts and payments to 2022-03-17

View Document

04/05/204 May 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

12/10/1912 October 2019 DISS40 (DISS40(SOAD))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

04/03/194 March 2019 31/10/17 TOTAL EXEMPTION FULL

View Document

03/11/183 November 2018 DISS40 (DISS40(SOAD))

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 FIRST GAZETTE

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/07/1730 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX ANDER WILLIAM BLYTH / 11/04/2017

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAM BLYTH / 12/04/2017

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP GERAGHTY

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM 43 OLD MILL PLACE WRAYSBURY STAINES-UPON-THAMES MIDDLESEX TW19 5LY

View Document

08/07/168 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/10/1525 October 2015 REGISTERED OFFICE CHANGED ON 25/10/2015 FROM 43 43 OLD MILL PLACE WRAYSBURY BERKSHIRE TW19 5LY UNITED KINGDOM

View Document

25/10/1525 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

15/10/1415 October 2014 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