F T SMART FIX LIMITED - History of Changes


DateDescription
2024-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/24, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-07-31
2022-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-08-07 update accounts_next_due_date 2022-07-31 => 2022-10-31
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, NO UPDATES
2021-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES
2020-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-05-31 => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-03-31 => 2019-07-31
2018-09-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMEER POPAL
2018-08-07 update account_category TOTAL EXEMPTION SMALL => null
2018-08-07 update accounts_next_due_date 2018-07-31 => 2018-03-31
2018-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES
2018-03-07 update account_ref_month 5 => 10
2018-03-07 update accounts_next_due_date 2018-02-28 => 2018-07-31
2018-02-28 update statutory_documents PREVEXT FROM 31/05/2017 TO 31/10/2017
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-07 update accounts_last_madeup_date 2015-06-30 => 2016-05-31
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-02-28
2017-06-01 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-04-26 update account_ref_day 30 => 31
2017-04-26 update account_ref_month 6 => 5
2017-04-26 update accounts_next_due_date 2017-03-31 => 2017-06-30
2017-03-31 update statutory_documents PREVSHO FROM 30/06/2016 TO 31/05/2016
2016-07-07 delete address FMR CRANFORD BRIDGE DEPOT PARK LANE CRANFORD HOUNSLOW TW5 9RW
2016-07-07 insert address FTSF BUILDING . PARK LANE HOUNSLOW ENGLAND TW5 9RW
2016-07-07 update registered_address
2016-07-07 update returns_last_madeup_date 2015-06-29 => 2016-06-29
2016-07-07 update returns_next_due_date 2016-07-27 => 2017-07-27
2016-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2016 FROM FMR CRANFORD BRIDGE DEPOT PARK LANE CRANFORD HOUNSLOW TW5 9RW
2016-06-29 update statutory_documents 29/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-09 update num_mort_charges 2 => 3
2015-08-09 update num_mort_outstanding 2 => 3
2015-07-07 delete address FMR CRANFORD BRIDGE DEPOT PARK LANE CRANFORD HOUNSLOW ENGLAND TW5 9RW
2015-07-07 insert address FMR CRANFORD BRIDGE DEPOT PARK LANE CRANFORD HOUNSLOW TW5 9RW
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-06-29 => 2015-06-29
2015-07-07 update returns_next_due_date 2015-07-27 => 2016-07-27
2015-07-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076873650003
2015-06-30 update statutory_documents 29/06/15 FULL LIST
2015-04-07 update num_mort_charges 1 => 2
2015-04-07 update num_mort_outstanding 1 => 2
2015-03-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076873650002
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-28 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-07 delete address 34 HENCROFT STREE SLOUGH BERKS ENGLAND SL1 1RD
2015-02-07 insert address FMR CRANFORD BRIDGE DEPOT PARK LANE CRANFORD HOUNSLOW ENGLAND TW5 9RW
2015-02-07 update registered_address
2015-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 34 HENCROFT STREE SLOUGH BERKS SL1 1RD ENGLAND
2014-12-07 delete address FORMER CRANFORD BRIDGE DEPOT PARK LANE CRANFORD HOUNSLOW TW5 9RW
2014-12-07 insert address 34 HENCROFT STREE SLOUGH BERKS ENGLAND SL1 1RD
2014-12-07 update registered_address
2014-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2014 FROM FORMER CRANFORD BRIDGE DEPOT PARK LANE CRANFORD HOUNSLOW TW5 9RW
2014-08-07 delete address FORMER CRANFORD BRIDGE DEPOT PARK LANE CRANFORD HOUNSLOW ENGLAND TW5 9RW
2014-08-07 insert address FORMER CRANFORD BRIDGE DEPOT PARK LANE CRANFORD HOUNSLOW TW5 9RW
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-29 => 2014-06-29
2014-08-07 update returns_next_due_date 2014-07-27 => 2015-07-27
2014-07-20 update statutory_documents 29/06/14 FULL LIST
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2013-06-30
2013-11-07 update accounts_next_due_date 2013-03-29 => 2015-03-31
2013-10-01 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update company_status Active - Proposal to Strike off => Active
2013-08-01 update returns_last_madeup_date 2012-06-29 => 2013-06-29
2013-08-01 update returns_next_due_date 2013-07-27 => 2014-07-27
2013-07-16 update statutory_documents DISS40 (DISS40(SOAD))
2013-07-14 update statutory_documents 29/06/13 FULL LIST
2013-07-02 update statutory_documents FIRST GAZETTE
2013-07-01 update company_status Active => Active - Proposal to Strike off
2013-06-22 delete address FORMER CRANFORD BRIDGE DEPOT PARK LANE CRANFORD HOUNSLOW MIDDLESEX ENGLAND TW5 9RW
2013-06-22 insert address FORMER CRANFORD BRIDGE DEPOT PARK LANE CRANFORD HOUNSLOW ENGLAND TW5 9RW
2013-06-22 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date null => 2012-06-29
2013-06-22 update returns_next_due_date 2012-07-27 => 2013-07-27
2012-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2012 FROM FORMER CRANFORD BRIDGE DEPOT PARK LANE CRANFORD HOUNSLOW MIDDLESEX TW5 9RW ENGLAND
2012-09-10 update statutory_documents 29/06/12 FULL LIST
2012-04-02 update statutory_documents COMPANY NAME CHANGED FAST TRACK ACCIDENT REPAIRS LIMITED CERTIFICATE ISSUED ON 02/04/12
2011-12-06 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2011-11-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2011 FROM 47A SCOTTS ROAD SOUTHALL MIDDLESEX UB2 5DD ENGLAND
2011-06-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION