Advanced company searchLink opens in new window

FASTTRAIN LIMITED

Company number 10028443

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)
27 Mar 2024 CH01 Director's details changed for Mr Chase James Bailey Earl Manders on 15 February 2024
14 Feb 2024 AD01 Registered office address changed from 220 Consultancy House Wards Road Ilford Essex IG2 7DY to 7 Bell Yard London WC2A 2JR on 14 February 2024
16 Mar 2023 CH01 Director's details changed for Mr Chase James Bailey Earl Manders on 15 November 2022
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
25 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2022 AA Micro company accounts made up to 31 December 2020
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2021 PSC02 Notification of Kingdom of Sweets Ltd as a person with significant control on 17 June 2021
03 Nov 2021 PSC07 Cessation of Chase James Bailey Earl Manders as a person with significant control on 17 June 2021
26 Sep 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 December 2020
22 Sep 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
28 Jul 2021 AD01 Registered office address changed from 8 Segedunum Business Centre Station Rd, Wallsend NE28 6HQ United Kingdom to 220 Consultancy House Wards Road Ilford Essex IG2 7DY on 28 July 2021
15 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 17/06/2021
27 Jul 2020 AD01 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 8 Segedunum Business Centre Station Rd, Wallsend NE28 6HQ on 27 July 2020
23 Jul 2020 TM01 Termination of appointment of Lyn Bond as a director on 23 July 2020
23 Jul 2020 PSC01 Notification of Chase James Bailey Earl Manders as a person with significant control on 23 July 2020
23 Jul 2020 PSC07 Cessation of Sdg Registrars Limited as a person with significant control on 23 July 2020
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
23 Jul 2020 AP01 Appointment of Mr Chase James Bailey Earl Manders as a director on 23 July 2020
01 Jul 2020 AA Accounts for a dormant company made up to 29 February 2020
20 Apr 2020 CS01 Confirmation statement made on 25 February 2020 with updates
18 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
26 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates