FASTTRAX HOLDINGS LIMITED

Company Documents

DateDescription
26/05/2526 May 2025 Appointment of Merida Samantha Zena Cable-Lewis as a secretary on 2025-05-23

View Document

23/01/2523 January 2025 Appointment of Mr Barry Robert Donohoe as a director on 2025-01-23

View Document

06/01/256 January 2025 Group of companies' accounts made up to 2023-12-31

View Document

06/01/256 January 2025 Termination of appointment of Peter John Meffan as a director on 2024-10-16

View Document

03/09/243 September 2024 Cessation of Elbon Holdings (2) Limited as a person with significant control on 2024-07-03

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-19 with updates

View Document

23/07/2423 July 2024 Termination of appointment of John Ivor Cavill as a director on 2024-07-03

View Document

23/07/2423 July 2024 Termination of appointment of Mark Jonathan Knight as a director on 2024-07-03

View Document

12/01/2412 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

08/01/248 January 2024 Director's details changed for Mr Mark Jonathan Knight on 2024-01-03

View Document

08/01/248 January 2024 Director's details changed for Mr Mark Jonathan Knight on 2024-01-03

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

27/02/2327 February 2023 Appointment of Mr Mark Jonathan Knight as a director on 2023-02-24

View Document

27/02/2327 February 2023 Termination of appointment of Peter John Sheldrake as a director on 2023-02-24

View Document

23/01/2323 January 2023 Termination of appointment of Adam Miles Kramer as a secretary on 2023-01-10

View Document

23/01/2323 January 2023 Appointment of Mrs Sonia Galindo as a secretary on 2023-01-23

View Document

08/01/238 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

07/12/217 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

11/11/2111 November 2021 Appointment of Mr Peter John Meffan as a director on 2021-11-10

View Document

01/11/211 November 2021 Termination of appointment of Richard Sean Card as a director on 2021-10-31

View Document

24/07/1924 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

14/09/1814 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR. PETER JOHN SHELDRAKE

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP ASHBROOK

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

26/09/1726 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MR JOHN IVOR CAVILL

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR BIIF CORPORATE SERVICES LIMITED

View Document

23/09/1623 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

08/12/158 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

07/12/157 December 2015 SAIL ADDRESS CHANGED FROM: KELLOGG TOWER GREENFORD ROAD GREENFORD MIDDLESEX UB6 0JA ENGLAND

View Document

20/08/1520 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

24/12/1424 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

05/12/145 December 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/12/145 December 2014 SAIL ADDRESS CREATED

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOILE

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR PHILIP PETER ASHBROOK

View Document

01/07/141 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR RICHARD DAVID HOILE

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS HAGA

View Document

18/12/1318 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

09/07/139 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 AUDITOR'S RESIGNATION

View Document

01/05/131 May 2013 AUDITOR'S RESIGNATION

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEWS

View Document

20/03/1320 March 2013 CORPORATE DIRECTOR APPOINTED BIIF CORPORATE SERVICES LIMITED

View Document

10/12/1210 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

12/07/1212 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

06/12/116 December 2011 DIRECTOR APPOINTED RICHARD CARD

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARRIE

View Document

15/07/1115 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED THOMAS JUSTIN HAGA

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL BRINDLEY

View Document

21/01/1121 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

15/07/1015 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

02/01/102 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

14/07/0914 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/05/097 May 2009 DIRECTOR APPOINTED NIGEL BRINDLEY

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL RYAN

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MCDONAGH

View Document

07/05/097 May 2009 DIRECTOR APPOINTED ANDREW MATTHEWS

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RYAN / 01/04/2008

View Document

10/12/0710 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 S366A DISP HOLDING AGM 31/08/05

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0419 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0411 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0223 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 SECRETARY RESIGNED

View Document

10/10/0210 October 2002 NEW SECRETARY APPOINTED

View Document

08/03/028 March 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0217 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/0217 January 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/01/0217 January 2002 NC INC ALREADY ADJUSTED 10/12/01

View Document

17/01/0217 January 2002 £ NC 1000/1000000 10/1

View Document

20/12/0120 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 SECRETARY RESIGNED

View Document

30/11/0130 November 2001 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