Advanced company searchLink opens in new window

FAST TRACK CONSTRUCTION LTD

Company number 13801930

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)
09 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
05 Dec 2024 EH02 Elect to keep the directors' residential address register information on the public register
05 Dec 2024 AD01 Registered office address changed from Clockwise - Old Town Hall 30 Tweedy Road Bromley BR1 3FE England to 28 the Mall London N14 6LN on 5 December 2024
16 Aug 2024 CS01 Confirmation statement made on 19 July 2024 with no updates
22 May 2024 TM01 Termination of appointment of Harry Joseph Groom as a director on 22 May 2024
16 Apr 2024 PSC07 Cessation of Harry Joseph Groom as a person with significant control on 16 April 2024
16 Apr 2024 PSC01 Notification of Simon James as a person with significant control on 16 April 2024
09 Apr 2024 AD01 Registered office address changed from 28 the Mall London N14 6LN England to Clockwise - Old Town Hall 30 Tweedy Road Bromley BR1 3FE on 9 April 2024
24 Jul 2023 AD01 Registered office address changed from Apartment 2 19 Elm Terrace London SE9 5DW United Kingdom to 28 the Mall London N14 6LN on 24 July 2023
24 Jul 2023 CERTNM Company name changed protecting properties LTD\certificate issued on 24/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-19
20 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with updates
20 Jul 2023 PSC01 Notification of Harry Groom as a person with significant control on 19 July 2023
20 Jul 2023 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 19 July 2023
20 Jul 2023 AP01 Appointment of Mr Simon Russell James as a director on 19 July 2023
20 Jul 2023 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Apartment 2 19 Elm Terrace London SE9 5DW on 20 July 2023
20 Jul 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 19 July 2023
20 Jul 2023 AP01 Appointment of Mr Harry Joseph Groom as a director on 19 July 2023
20 Jul 2023 PSC07 Cessation of Bryan Thornton as a person with significant control on 19 July 2023
14 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
16 Jan 2023 CS01 Confirmation statement made on 15 December 2022 with no updates
19 May 2022 CS01 Confirmation statement made on 15 December 2021 with updates
15 Dec 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-12-15
  • GBP 1