TRACK RECORD GLOBAL LIMITED
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | Change of details for Francis Robert Miller as a person with significant control on 2016-04-06 |
06/06/256 June 2025 New | Confirmation statement made on 2025-05-16 with updates |
28/05/2528 May 2025 | Purchase of own shares. |
28/05/2528 May 2025 | Cancellation of shares. Statement of capital on 2025-05-15 |
21/02/2521 February 2025 | Total exemption full accounts made up to 2024-06-30 |
13/01/2513 January 2025 | Sub-division of shares on 2024-12-10 |
10/01/2510 January 2025 | Termination of appointment of Susan Noelle Corbett as a director on 2024-12-17 |
29/10/2429 October 2024 | Director's details changed for Mr David John Smith on 2024-10-29 |
09/08/249 August 2024 | Appointment of Mr David John Smith as a director on 2024-07-29 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-16 with updates |
20/03/2420 March 2024 | Registration of charge 048119920003, created on 2024-03-20 |
07/02/247 February 2024 | Resolutions |
07/02/247 February 2024 | Resolutions |
06/02/246 February 2024 | Memorandum and Articles of Association |
25/09/2325 September 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
16/05/2316 May 2023 | Appointment of Mr Michael Alexander Fenton as a director on 2023-05-05 |
13/10/2213 October 2022 | Termination of appointment of William Miller as a secretary on 2022-08-31 |
12/10/2212 October 2022 | Termination of appointment of Michael Alexander Fenton as a director on 2022-06-21 |
12/10/2212 October 2022 | Termination of appointment of Michael Thomas Farewell as a director on 2022-06-21 |
26/09/2226 September 2022 | Registration of charge 048119920002, created on 2022-09-26 |
20/09/2220 September 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-26 with updates |
03/08/203 August 2020 | 30/06/20 TOTAL EXEMPTION FULL |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/08/1921 August 2019 | 30/06/19 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/05/1928 May 2019 | APPOINTMENT TERMINATED, DIRECTOR FIONA HORSNELL |
27/02/1927 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
29/01/1929 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM MILLER / 28/01/2019 |
28/08/1828 August 2018 | 30/06/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/08/179 August 2017 | 30/03/17 STATEMENT OF CAPITAL GBP 150.50 30/03/17 TREASURY CAPITAL GBP 0 |
21/07/1721 July 2017 | 30/06/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | DIRECTOR APPOINTED MRS SUSAN NOELLE CORBETT |
12/07/1712 July 2017 | DIRECTOR APPOINTED MR MICHAEL ALEXANDER FENTON |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
10/07/1710 July 2017 | DIRECTOR APPOINTED MRS FIONA MARIE HORSNELL |
06/07/176 July 2017 | REGISTERED OFFICE CHANGED ON 06/07/2017 FROM THE STUDIO WITNEY LAKES RESORT DOWNS ROAD WITNEY OXFORDSHIRE OX29 0SY ENGLAND |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS ROBERT MILLER |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/05/1723 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR PHILLIP JAMES DAVID / 22/05/2017 |
22/05/1722 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM MILLER / 22/05/2017 |
03/04/173 April 2017 | RETURN OF PURCHASE OF OWN SHARES 30/11/15 TREASURY CAPITAL GBP 1 |
23/02/1723 February 2017 | 01/11/16 STATEMENT OF CAPITAL GBP 137.50013 |
29/09/1629 September 2016 | 20/09/16 STATEMENT OF CAPITAL GBP 122.499595 |
28/09/1628 September 2016 | 30/06/16 TOTAL EXEMPTION FULL |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
04/04/164 April 2016 | 23/03/16 STATEMENT OF CAPITAL GBP 106.5 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
29/03/1629 March 2016 | APPOINTMENT TERMINATED, SECRETARY HOWARD COOPER |
29/03/1629 March 2016 | SECRETARY APPOINTED MR WILLIAM MILLER |
25/08/1525 August 2015 | REGISTERED OFFICE CHANGED ON 25/08/2015 FROM THE STUDIO DOWNS ROAD WITNEY OXFORDSHIRE OX29 0SY |
11/08/1511 August 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
10/08/1510 August 2015 | REGISTERED OFFICE CHANGED ON 10/08/2015 FROM UNIT 6 SOUTHILL CORNBURY PARK CHARLBURY OXFORDSHIRE OX7 3EW |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/07/1428 July 2014 | APPOINTMENT TERMINATED, DIRECTOR HOWARD COOPER |
28/07/1428 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/06/1416 June 2014 | DIRECTOR APPOINTED MS PHILIPPA ANNE SCOONES |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
24/09/1324 September 2013 | 09/09/13 STATEMENT OF CAPITAL GBP 100 |
23/07/1323 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
17/07/1217 July 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
06/07/116 July 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
06/07/116 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS FAREWELL / 25/06/2011 |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
28/07/1028 July 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS FAREWELL / 26/06/2010 |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
12/08/0912 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID / 01/06/2009 |
12/08/0912 August 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | 30/06/08 TOTAL EXEMPTION FULL |
15/07/0815 July 2008 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/09/0712 September 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
12/09/0712 September 2007 | NEW DIRECTOR APPOINTED |
12/09/0712 September 2007 | NEW SECRETARY APPOINTED |
11/09/0711 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
04/09/074 September 2007 | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
11/08/0711 August 2007 | NEW DIRECTOR APPOINTED |
11/08/0711 August 2007 | S-DIV 02/08/07 |
10/08/0710 August 2007 | NEW DIRECTOR APPOINTED |
10/08/0710 August 2007 | NEW DIRECTOR APPOINTED |
02/05/072 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
07/07/067 July 2006 | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
06/02/066 February 2006 | S366A DISP HOLDING AGM 27/01/06 |
04/07/054 July 2005 | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
18/10/0418 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
09/07/049 July 2004 | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
05/03/045 March 2004 | COMPANY NAME CHANGED FOREST LOG LIMITED CERTIFICATE ISSUED ON 05/03/04 |
03/12/033 December 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/11/0325 November 2003 | NEW DIRECTOR APPOINTED |
25/11/0325 November 2003 | REGISTERED OFFICE CHANGED ON 25/11/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX |
14/07/0314 July 2003 | SECRETARY RESIGNED |
14/07/0314 July 2003 | DIRECTOR RESIGNED |
26/06/0326 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TRACK RECORD GLOBAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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