TRACK CONSULT LTD

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-01-28 with updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

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

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

15/05/2315 May 2023 Termination of appointment of Egbe Eguavoen Manners as a secretary on 2023-05-15

View Document

15/05/2315 May 2023 Appointment of Mr Ogbemudia Omosigo as a secretary on 2023-05-15

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-01-28 with updates

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

03/11/223 November 2022 Micro company accounts made up to 2022-01-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/10/1911 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

21/05/1921 May 2019 SECRETARY APPOINTED DR EGBE EGUAVOEN MANNERS

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, SECRETARY EGBE EGUADEN

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/10/177 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

06/11/166 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

01/03/161 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

09/11/159 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

19/04/1519 April 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 61 DORCHESTER COURT ORIENTAL ROAD WOKING GU22 7DW

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS. ANGELA OBANDE / 21/01/2015

View Document

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/02/1419 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/02/136 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/08/1214 August 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

14/03/1214 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

24/06/1124 June 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA OBANDE / 28/01/2010

View Document

03/05/113 May 2011 Annual return made up to 28 January 2010 with full list of shareholders

View Document

07/02/117 February 2011 31/01/10 TOTAL EXEMPTION FULL

View Document

07/02/117 February 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

13/11/0913 November 2009 RES02

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA OBANDE / 21/01/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / EGBE EGUADEN / 21/01/2009

View Document

12/11/0912 November 2009 Annual return made up to 28 January 2009 with full list of shareholders

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 46 THE LIMES AVENUE LONDON N11 1RH

View Document

12/11/0912 November 2009 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

08/09/098 September 2009 STRUCK OFF AND DISSOLVED

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM, 16 HILL CREST ROAD, FLAT 5, CHILTERN HOUSE, LONDON, W5 1HL

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED ANGELA OBANDE

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

28/01/0828 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document


More Company Information


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