TRACK RECORD GLOBAL LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewChange of details for Francis Robert Miller as a person with significant control on 2016-04-06

View Document

06/06/256 June 2025 NewConfirmation statement made on 2025-05-16 with updates

View Document

28/05/2528 May 2025 Purchase of own shares.

View Document

28/05/2528 May 2025 Cancellation of shares. Statement of capital on 2025-05-15

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/01/2513 January 2025 Sub-division of shares on 2024-12-10

View Document

10/01/2510 January 2025 Termination of appointment of Susan Noelle Corbett as a director on 2024-12-17

View Document

29/10/2429 October 2024 Director's details changed for Mr David John Smith on 2024-10-29

View Document

09/08/249 August 2024 Appointment of Mr David John Smith as a director on 2024-07-29

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

20/03/2420 March 2024 Registration of charge 048119920003, created on 2024-03-20

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Resolutions

View Document

06/02/246 February 2024 Memorandum and Articles of Association

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

16/05/2316 May 2023 Appointment of Mr Michael Alexander Fenton as a director on 2023-05-05

View Document

13/10/2213 October 2022 Termination of appointment of William Miller as a secretary on 2022-08-31

View Document

12/10/2212 October 2022 Termination of appointment of Michael Alexander Fenton as a director on 2022-06-21

View Document

12/10/2212 October 2022 Termination of appointment of Michael Thomas Farewell as a director on 2022-06-21

View Document

26/09/2226 September 2022 Registration of charge 048119920002, created on 2022-09-26

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-26 with updates

View Document

03/08/203 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/08/1921 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR FIONA HORSNELL

View Document

27/02/1927 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/01/1929 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM MILLER / 28/01/2019

View Document

28/08/1828 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/08/179 August 2017 30/03/17 STATEMENT OF CAPITAL GBP 150.50 30/03/17 TREASURY CAPITAL GBP 0

View Document

21/07/1721 July 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MRS SUSAN NOELLE CORBETT

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR MICHAEL ALEXANDER FENTON

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MRS FIONA MARIE HORSNELL

View Document

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

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS ROBERT MILLER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILLIP JAMES DAVID / 22/05/2017

View Document

22/05/1722 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM MILLER / 22/05/2017

View Document

03/04/173 April 2017 RETURN OF PURCHASE OF OWN SHARES 30/11/15 TREASURY CAPITAL GBP 1

View Document

23/02/1723 February 2017 01/11/16 STATEMENT OF CAPITAL GBP 137.50013

View Document

29/09/1629 September 2016 20/09/16 STATEMENT OF CAPITAL GBP 122.499595

View Document

28/09/1628 September 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

04/04/164 April 2016 23/03/16 STATEMENT OF CAPITAL GBP 106.5

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, SECRETARY HOWARD COOPER

View Document

29/03/1629 March 2016 SECRETARY APPOINTED MR WILLIAM MILLER

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM THE STUDIO DOWNS ROAD WITNEY OXFORDSHIRE OX29 0SY

View Document

11/08/1511 August 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM UNIT 6 SOUTHILL CORNBURY PARK CHARLBURY OXFORDSHIRE OX7 3EW

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR HOWARD COOPER

View Document

28/07/1428 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/06/1416 June 2014 DIRECTOR APPOINTED MS PHILIPPA ANNE SCOONES

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/09/1324 September 2013 09/09/13 STATEMENT OF CAPITAL GBP 100

View Document

23/07/1323 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

07/09/117 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/07/116 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS FAREWELL / 25/06/2011

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/07/1028 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS FAREWELL / 26/06/2010

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID / 01/06/2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/09/0712 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 NEW SECRETARY APPOINTED

View Document

11/09/0711 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 NEW DIRECTOR APPOINTED

View Document

11/08/0711 August 2007 S-DIV 02/08/07

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/02/066 February 2006 S366A DISP HOLDING AGM 27/01/06

View Document

04/07/054 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 COMPANY NAME CHANGED FOREST LOG LIMITED CERTIFICATE ISSUED ON 05/03/04

View Document

03/12/033 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

14/07/0314 July 2003 SECRETARY RESIGNED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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