FAST TRACKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

30/03/2530 March 2025 Micro company accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

07/06/237 June 2023 Termination of appointment of Simran Shokar as a secretary on 2023-03-04

View Document

29/04/2329 April 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Appointment of Simran Shokar as a secretary on 2023-01-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/03/2121 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM UNIT 1 THE OLD CORNWALL HOUSE SITE LONDON ROAD PURFLEET ESSEX RM19 1QT

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / IQBAL SINGH / 01/04/2014

View Document

12/05/1512 May 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM UNIT 19 ASKEW FARM LANE OFF LONDON ROAD GRAYS ESSEX RM17 5XR

View Document

19/11/1419 November 2014 SECRETARY APPOINTED MRS INDRA KUMARI SINGH

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, SECRETARY INDRA SINGH

View Document

20/05/1420 May 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM ROOM 6 ASKEWS HOUSE ASKEWS FARM LANE WEST THURROCK RM17

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

29/03/1129 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IQBAL SINGH / 01/01/2010

View Document

24/05/1024 May 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

13/08/0913 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/08/0828 August 2008 RETURN MADE UP TO 22/03/08; NO CHANGE OF MEMBERS

View Document

12/08/0812 August 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

19/07/0719 July 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/12/0629 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/07/067 July 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 FIRST GAZETTE

View Document

12/12/0212 December 2002 NEW SECRETARY APPOINTED

View Document

11/04/0211 April 2002 REGISTERED OFFICE CHANGED ON 11/04/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

22/03/0222 March 2002 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