Advanced company searchLink opens in new window

FAST TRACK MONEY TRANSFER LIMITED

Company number 06872129

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Dec 2024 AA Unaudited abridged accounts made up to 30 April 2024
03 Oct 2024 CS01 Confirmation statement made on 7 September 2024 with no updates
22 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
18 Oct 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
25 Apr 2023 AA Unaudited abridged accounts made up to 30 April 2022
08 Mar 2023 PSC04 Change of details for Muhammad Naufal Arshad Zamir as a person with significant control on 25 April 2022
07 Mar 2023 PSC01 Notification of Tuhina Borhan as a person with significant control on 25 April 2022
23 Feb 2023 RP04PSC01 Second filing for the notification of Muhammad Naufal Arshad Zamir as a person with significant control
17 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 September 2022
  • GBP 395,000
17 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 7 September 2022
15 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 7 September 2022
15 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 7 September 2022
07 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/02/2023 and again on 17/02/2023.
07 Sep 2022 SH01 Statement of capital following an allotment of shares on 1 May 2021
  • GBP 395,000
  • ANNOTATION Clarification a second filed SH01 was registered on 17/02/2023.
02 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2022 AA Total exemption full accounts made up to 30 April 2021
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
19 May 2022 PSC04 Change of details for Mr Muhammad Naufal Arshad Zamir as a person with significant control on 25 April 2022
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/02/2023.
04 May 2022 PSC07 Cessation of Tuhina Borhan as a person with significant control on 25 April 2022
21 Dec 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
31 Oct 2021 TM01 Termination of appointment of John Andrew Schratz as a director on 30 June 2021
16 Jul 2021 TM01 Termination of appointment of Glynn Trevor Roberts as a director on 30 June 2021
30 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
12 Feb 2021 AP01 Appointment of Mr John Andrew Schratz as a director on 12 February 2021