BTRAC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

12/03/2512 March 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

29/04/2429 April 2024 Change of details for Mr Sebastian Manfred Theunert as a person with significant control on 2024-04-29

View Document

29/02/2429 February 2024 Accounts for a small company made up to 2023-12-31

View Document

23/11/2323 November 2023 Registered office address changed from Unit 19 Stafford Park 12 Telford TF3 3BJ England to Unit a Halesfield 19 Telford Shropshire TF7 4QT on 2023-11-23

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

06/03/236 March 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/04/216 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 DIRECTOR APPOINTED CRAIG MICHAEL CARRINGTON

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID FISHMAN

View Document

10/09/2010 September 2020 CESSATION OF DAVID SIMON FISHMAN AS A PSC

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

18/05/2018 May 2020 CESSATION OF JOHANNES FELIX GEBAUER AS A PSC

View Document

27/03/2027 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 64 DULWICH GRANGE BRATTON TELFORD SHROPSHIRE TF5 0EB

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOHANNES GEBAUER

View Document

12/06/1912 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

20/06/1820 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

20/06/1720 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR JOHANNES FELIX GEBAUER

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR SEBASTIAN MANFRED THEUNERT

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREA GIORGI

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREA GIORGI

View Document

19/05/1619 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 ADOPT ARTICLES 04/03/2016

View Document

30/12/1530 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/05/1518 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/11/1414 November 2014 01/10/14 STATEMENT OF CAPITAL GBP 110.00

View Document

14/10/1414 October 2014 ARTICLES OF ASSOCIATION

View Document

14/10/1414 October 2014 ALTER ARTICLES 23/09/2014

View Document

19/05/1419 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA GIORGI / 19/05/2012

View Document

25/06/1225 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/05/1117 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/07/102 July 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON FISHMAN / 16/05/2010

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED ANDREA GIORGI

View Document

21/01/1021 January 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

08/01/108 January 2010 PREVSHO FROM 31/05/2010 TO 31/10/2009

View Document

09/12/099 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/05/0916 May 2009 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