- Company Overview for BUSINESS FASTTRACK LIMITED (10418301)
- Filing history for BUSINESS FASTTRACK LIMITED (10418301)
- People for BUSINESS FASTTRACK LIMITED (10418301)
- More for BUSINESS FASTTRACK LIMITED (10418301)
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 |