Advanced company searchLink opens in new window

FAST TRACK PPI LIMITED

Company number 08012611

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)
15 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
19 Nov 2015 TM01 Termination of appointment of Darren Andrew Werth as a director on 13 November 2015
19 Nov 2015 TM01 Termination of appointment of Laurence Jeremy Beck as a director on 13 November 2015
03 Nov 2015 TM01 Termination of appointment of Robert Martin Fielding as a director on 22 September 2015
12 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
31 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2015 AD01 Registered office address changed from Quindell Court Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 23 June 2015
23 Jun 2015 AP01 Appointment of Mr Robert Martin Fielding as a director on 29 May 2015
23 Jun 2015 AP01 Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015
23 Jun 2015 AP03 Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015
23 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
02 Jan 2015 TM01 Termination of appointment of David Scott Rees as a director on 29 December 2014
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Jun 2014 CH01 Director's details changed for Mr Darren Andrew Werth on 3 June 2014
02 Jun 2014 AA Accounts for a dormant company made up to 31 December 2012
07 May 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
27 Nov 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
19 Oct 2013 AD01 Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom on 19 October 2013
26 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
29 Mar 2012 NEWINC Incorporation