Advanced company searchLink opens in new window

BUSINESS FASTTRACK LIMITED

Company number 10418301

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)
11 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
13 Oct 2023 AA Micro company accounts made up to 31 March 2023
09 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
01 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Apr 2022 AA01 Previous accounting period extended from 31 October 2021 to 31 March 2022
07 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
06 Jan 2022 PSC07 Cessation of Jujhar Singh Dhillon as a person with significant control on 16 December 2021
16 Dec 2021 TM01 Termination of appointment of Jujhar Singh Dhillon as a director on 15 December 2021
08 Oct 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
09 Jul 2021 AA Micro company accounts made up to 31 October 2020
18 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
19 Jun 2020 AA Micro company accounts made up to 31 October 2019
12 Mar 2020 AD01 Registered office address changed from Ground Floor, 11 Mallard Way Pride Park Derby DE24 8GX England to Suite 1.1, 11 Mallard Way Pride Park Derby DE24 8GX on 12 March 2020
17 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates
17 Sep 2019 PSC01 Notification of Jujhar Singh Dhillon as a person with significant control on 11 September 2019
17 Sep 2019 AP01 Appointment of Mr Jujhar Singh Dhillon as a director on 11 September 2019
05 Sep 2019 AD01 Registered office address changed from 84 Mill Hill Lane Burton-on-Trent DE15 0BB England to Ground Floor, 11 Mallard Way Pride Park Derby DE24 8GX on 5 September 2019
23 Aug 2019 AA Unaudited abridged accounts made up to 31 October 2018
25 Apr 2019 CH01 Director's details changed for Gianluca Gaetano Gallone on 25 April 2019
25 Apr 2019 AD01 Registered office address changed from 11 Mallard Way Pride Park Derby DE24 8GX England to 84 Mill Hill Lane Burton-on-Trent DE15 0BB on 25 April 2019
18 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
30 Aug 2018 PSC07 Cessation of Jujhar Singh Dhillon as a person with significant control on 5 October 2017
09 Jul 2018 AA Micro company accounts made up to 31 October 2017
29 Jun 2018 CH01 Director's details changed for Gianluca Gaetano Gallone on 29 June 2018
29 Jun 2018 AD01 Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to 11 Mallard Way Pride Park Derby DE24 8GX on 29 June 2018