FASTRUCK LTD
Company Documents
| Date | Description |
|---|---|
| 03/11/253 November 2025 New | Total exemption full accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 25/02/2525 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
| 15/10/2415 October 2024 | Total exemption full accounts made up to 2024-02-29 |
| 17/04/2417 April 2024 | Registered office address changed from 4 Park View Apartments 39 London Road Hinckley LE10 1HR England to Cestersover Farm Cestersover Pailton Rugby CV23 0QP on 2024-04-17 |
| 17/04/2417 April 2024 | Director's details changed for Mr Rafal Kowalski on 2024-04-15 |
| 17/04/2417 April 2024 | Change of details for Mr Rafal Kowalski as a person with significant control on 2024-04-15 |
| 12/03/2412 March 2024 | Confirmation statement made on 2024-02-06 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 17/08/2317 August 2023 | Total exemption full accounts made up to 2023-02-28 |
| 10/03/2310 March 2023 | Confirmation statement made on 2023-02-06 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 08/11/228 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 07/02/227 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
| 24/11/2124 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 11/11/1911 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
| 26/11/1826 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
| 10/11/1710 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 10/11/1610 November 2016 | 29/02/16 TOTAL EXEMPTION FULL |
| 08/03/168 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 27/02/1527 February 2015 | APPOINTMENT TERMINATED, SECRETARY KNBC LIMITED |
| 27/02/1527 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
| 16/05/1416 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 18/02/1418 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
| 05/07/135 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 21/02/1321 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
| 21/02/1321 February 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KNBC LIMITED / 01/10/2012 |
| 14/01/1314 January 2013 | REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 16 DEEPMORE ROAD RUGBY WARWICKSHIRE CV22 7PZ UNITED KINGDOM |
| 10/02/1210 February 2012 | 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