TRACK CONSULT LTD
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-01-28 with updates |
31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
08/05/248 May 2024 | Registered office address changed from 35 Beechcroft Manor Weybridge Surrey KT13 9NZ to 61 Bridge Street Kington HR5 3DJ on 2024-05-08 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-28 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
16/05/2316 May 2023 | Compulsory strike-off action has been discontinued |
16/05/2316 May 2023 | Compulsory strike-off action has been discontinued |
15/05/2315 May 2023 | Termination of appointment of Egbe Eguavoen Manners as a secretary on 2023-05-15 |
15/05/2315 May 2023 | Appointment of Mr Ogbemudia Omosigo as a secretary on 2023-05-15 |
15/05/2315 May 2023 | Confirmation statement made on 2023-01-28 with updates |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
03/11/223 November 2022 | Micro company accounts made up to 2022-01-31 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
11/10/1911 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
21/05/1921 May 2019 | SECRETARY APPOINTED DR EGBE EGUAVOEN MANNERS |
21/05/1921 May 2019 | APPOINTMENT TERMINATED, SECRETARY EGBE EGUADEN |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
07/10/177 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
28/01/1728 January 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
06/11/166 November 2016 | 31/01/16 TOTAL EXEMPTION FULL |
01/03/161 March 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
09/11/159 November 2015 | 31/01/15 TOTAL EXEMPTION FULL |
19/04/1519 April 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
21/01/1521 January 2015 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 61 DORCHESTER COURT ORIENTAL ROAD WOKING GU22 7DW |
21/01/1521 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS. ANGELA OBANDE / 21/01/2015 |
28/09/1428 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
19/02/1419 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
06/02/136 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
14/08/1214 August 2012 | 31/01/12 TOTAL EXEMPTION FULL |
14/03/1214 March 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
24/06/1124 June 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
03/05/113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA OBANDE / 28/01/2010 |
03/05/113 May 2011 | Annual return made up to 28 January 2010 with full list of shareholders |
07/02/117 February 2011 | 31/01/10 TOTAL EXEMPTION FULL |
07/02/117 February 2011 | 31/01/11 TOTAL EXEMPTION FULL |
13/11/0913 November 2009 | RES02 |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA OBANDE / 21/01/2009 |
12/11/0912 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / EGBE EGUADEN / 21/01/2009 |
12/11/0912 November 2009 | Annual return made up to 28 January 2009 with full list of shareholders |
12/11/0912 November 2009 | REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 46 THE LIMES AVENUE LONDON N11 1RH |
12/11/0912 November 2009 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
08/09/098 September 2009 | STRUCK OFF AND DISSOLVED |
26/05/0926 May 2009 | FIRST GAZETTE |
05/03/095 March 2009 | REGISTERED OFFICE CHANGED ON 05/03/2009 FROM, 16 HILL CREST ROAD, FLAT 5, CHILTERN HOUSE, LONDON, W5 1HL |
28/02/0828 February 2008 | DIRECTOR APPOINTED ANGELA OBANDE |
07/02/087 February 2008 | NEW SECRETARY APPOINTED |
28/01/0828 January 2008 | SECRETARY RESIGNED |
28/01/0828 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/01/0828 January 2008 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company