FASTRACK MOTORS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Notification of Zulkernain Haji as a person with significant control on 2025-05-20 |
| 08/05/258 May 2025 | Change of details for Mr Mohammed Hassnain Haji as a person with significant control on 2025-05-08 |
| 28/04/2528 April 2025 | Total exemption full accounts made up to 2024-07-31 |
| 26/03/2526 March 2025 | Confirmation statement made on 2025-03-26 with updates |
| 20/02/2520 February 2025 | Confirmation statement made on 2025-02-20 with updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 21/05/2421 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
| 30/04/2430 April 2024 | Confirmation statement made on 2023-05-09 with no updates |
| 25/04/2425 April 2024 | Total exemption full accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 26/04/2326 April 2023 | Total exemption full accounts made up to 2022-07-31 |
| 24/04/2324 April 2023 | Confirmation statement made on 2023-04-24 with updates |
| 26/10/2226 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with updates |
| 27/09/2127 September 2021 | Termination of appointment of Kamran Sajad Iqbal as a director on 2021-09-20 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 02/07/212 July 2021 | Confirmation statement made on 2021-06-01 with no updates |
| 22/04/2122 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
| 16/01/2016 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
| 07/03/197 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
| 20/12/1720 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES |
| 22/03/1722 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 28/07/1628 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAMRAN SAJAD IQBAL / 28/07/2016 |
| 28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
| 28/07/1628 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED HASSNAIN HAJI / 28/07/2016 |
| 27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 24/08/1524 August 2015 | Annual return made up to 22 July 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 15/04/1515 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 11/03/1511 March 2015 | DIRECTOR APPOINTED MR ZULKERNAIN HAJI |
| 29/09/1429 September 2014 | REGISTERED OFFICE CHANGED ON 29/09/2014 FROM ACE CORNER NORTH CIRCULAR ROAD PARK ROYAL LONDON NW10 7UD |
| 29/09/1429 September 2014 | Registered office address changed from , Ace Corner North Circular Road, Park Royal, London, NW10 7UD to Unit 9, Space Business Park Abbey Road Park Royal London NW10 7SU on 2014-09-29 |
| 02/09/142 September 2014 | Annual return made up to 22 July 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 30/07/1330 July 2013 | REGISTERED OFFICE CHANGED ON 30/07/2013 FROM AKHTAR HOUSE SHEPHERDS BUSH ROAD LONDON W6 7PJ UNITED KINGDOM |
| 30/07/1330 July 2013 | Registered office address changed from , Akhtar House Shepherds Bush Road, London, W6 7PJ, United Kingdom on 2013-07-30 |
| 22/07/1322 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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