FASTTRACK HOME HARMONY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/03/2522 March 2025 | Confirmation statement made on 2025-03-22 with updates |
22/03/2522 March 2025 | Appointment of Miss Memoona Kamran as a director on 2025-03-22 |
22/03/2522 March 2025 | Cessation of Zubair Ahmed as a person with significant control on 2025-03-22 |
22/03/2522 March 2025 | Notification of Memoona Kamran as a person with significant control on 2025-03-22 |
19/03/2519 March 2025 | Certificate of change of name |
26/02/2526 February 2025 | Certificate of change of name |
25/02/2525 February 2025 | Registered office address changed from 12 Ravening Parade 39 Goodmayes Road Ilford IG3 9NR England to The Old Rectory Main Street Main Street Glenfield Leicester LE3 8DG on 2025-02-25 |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-25 with updates |
25/02/2525 February 2025 | Registered office address changed from The Old Rectory Main Street Main Street Glenfield Leicester LE3 8DG England to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 2025-02-25 |
10/11/2410 November 2024 | Notification of Zubair Ahmed as a person with significant control on 2024-11-10 |
01/10/241 October 2024 | Termination of appointment of Muhammad Shafique Rajput as a director on 2024-10-01 |
01/10/241 October 2024 | Cessation of Muhammad Shafique Rajput as a person with significant control on 2024-10-01 |
01/10/241 October 2024 | Registered office address changed from 54 Convent Way Southall Middlesex UB2 5UD to 12 Ravening Parade 39 Goodmayes Road Ilford IG3 9NR on 2024-10-01 |
01/10/241 October 2024 | Appointment of Mr Zubair Ahmed as a director on 2024-10-01 |
08/08/248 August 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-10 with no updates |
30/01/2430 January 2024 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-10 with no updates |
05/01/235 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
23/09/2123 September 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/04/2121 April 2021 | CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
14/01/2014 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
23/01/1923 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
04/01/184 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
09/05/169 May 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/04/1528 April 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
21/01/1521 January 2015 | Registered office address changed from , Unit 47a Windmill Place, Business Centre 2-4 Windmill Lane, Southall, Middlesex, UB2 4NJ to 12 Ravening Parade 39 Goodmayes Road Ilford IG3 9NR on 2015-01-21 |
21/01/1521 January 2015 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM UNIT 47A WINDMILL PLACE BUSINESS CENTRE 2-4 WINDMILL LANE SOUTHALL MIDDLESEX UB2 4NJ |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/04/1429 April 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
02/07/132 July 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
01/07/131 July 2013 | REGISTERED OFFICE CHANGED ON 01/07/2013 FROM SUITE 47A MILL HOUSE 2-4 WINDMILL PLACE BUSINESS CENTRE 2 - 4 WINDMILL LANE SOUTHALL MIDDLESEX UB2 4NJ ENGLAND |
01/07/131 July 2013 | Registered office address changed from , Suite 47a Mill House 2-4, Windmill Place Business Centre 2 - 4 Windmill Lane, Southall, Middlesex, UB2 4NJ, England on 2013-07-01 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
10/04/1210 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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