FAST TRACK SME LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
16/01/2516 January 2025 | Change of details for Research & Development Tax Solutions Limited as a person with significant control on 2024-12-12 |
09/01/259 January 2025 | Appointment of Michelmores Secretaries Limited as a secretary on 2024-12-02 |
25/12/2425 December 2024 | Accounts for a small company made up to 2023-12-31 |
12/12/2412 December 2024 | Registered office address changed from C/O Primas Law Level 10, Tower 12 18-22 Bridge Street Manchester M3 3BZ England to 100 Liverpool Street London EC2M 2AT on 2024-12-12 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/12/2329 December 2023 | Accounts for a small company made up to 2022-12-31 |
11/08/2311 August 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
02/06/232 June 2023 | Accounts for a small company made up to 2022-03-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/11/2222 November 2022 | Change of details for Research & Development Tax Solutions Limited as a person with significant control on 2019-01-19 |
21/11/2221 November 2022 | Cessation of Paul Thomas Foley as a person with significant control on 2019-01-19 |
23/09/2223 September 2022 | Registered office address changed from Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF England to C/O Primas Law Level 10, Tower 12 18-22 Bridge Street Manchester M3 3BZ on 2022-09-23 |
18/05/2218 May 2022 | Director's details changed for Mr Paul Thomas Foley on 2022-01-21 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-17 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/01/227 January 2022 | Accounts for a small company made up to 2021-03-31 |
20/12/2020 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/01/1916 January 2019 | CURRSHO FROM 31/05/2019 TO 31/03/2019 |
14/01/1914 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
14/02/1814 February 2018 | RETURN OF PURCHASE OF OWN SHARES |
08/02/188 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESEARCH & DEVELOPMENT TAX SOLUTIONS LIMITED |
08/02/188 February 2018 | DIRECTOR APPOINTED MR MARK JOHN TIGHE |
08/02/188 February 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL THOMAS FOLEY / 19/01/2018 |
07/02/187 February 2018 | SUB-DIVISION 19/01/18 |
07/02/187 February 2018 | SUB-DIVISION OF SHARES 19/01/2018 |
07/02/187 February 2018 | DIRECTORS AUTH DECISION MAKING RELATING TO ACQUISITION OF CAPITAL 19/01/2018 |
07/02/187 February 2018 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
07/02/187 February 2018 | 19/01/18 STATEMENT OF CAPITAL GBP 4 |
07/02/187 February 2018 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
06/02/186 February 2018 | APPOINTMENT TERMINATED, DIRECTOR RACHEL FOLEY |
06/02/186 February 2018 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FOLEY |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
29/12/1629 December 2016 | REGISTERED OFFICE CHANGED ON 29/12/2016 FROM 37 GREAT RUSSELL STREET LONDON WC1B 3PP |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
10/06/1610 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS FOLEY / 01/02/2016 |
10/06/1610 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
10/06/1610 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL FOLEY / 01/02/2016 |
10/06/1610 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL THOMAS FOLEY / 01/02/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/04/1615 April 2016 | 14/04/16 STATEMENT OF CAPITAL GBP 6 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
11/06/1511 June 2015 | DIRECTOR APPOINTED MR BENJAMIN THOMAS FOLEY |
11/06/1511 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/01/156 January 2015 | 31/08/14 STATEMENT OF CAPITAL GBP 5 |
27/11/1427 November 2014 | REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 11 MAYFIELD AVENUE FORMBY MERSEYSIDE L37 2FN |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
29/09/1429 September 2014 | DIRECTOR APPOINTED MRS RACHEL FOLEY |
10/06/1410 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
13/05/1313 May 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