CANTRACK GLOBAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
12/12/2412 December 2024 | |
12/12/2412 December 2024 | |
12/12/2412 December 2024 | |
12/12/2412 December 2024 | |
12/12/2412 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
11/11/2411 November 2024 | Termination of appointment of Jonathan Mark Haseler as a director on 2024-11-11 |
11/11/2411 November 2024 | Appointment of Gerard Anthony Gallagher as a director on 2024-11-11 |
30/05/2430 May 2024 | Appointment of Mr David James Quinnell as a director on 2024-05-29 |
30/05/2430 May 2024 | Termination of appointment of John Williams as a director on 2024-05-29 |
17/04/2417 April 2024 | Appointment of Jonathan Mark Haseler as a director on 2024-03-31 |
05/04/245 April 2024 | Termination of appointment of Greville Ashley Alexander Coe as a director on 2024-03-31 |
13/03/2413 March 2024 | Confirmation statement made on 2024-02-29 with updates |
13/03/2413 March 2024 | Register(s) moved to registered office address Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG |
14/12/2314 December 2023 | Change of details for Radius Payment Solutions Limited as a person with significant control on 2023-11-28 |
13/12/2313 December 2023 | |
13/12/2313 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
13/12/2313 December 2023 | |
13/12/2313 December 2023 | |
14/08/2314 August 2023 | Registration of charge 065254510004, created on 2023-08-10 |
12/06/2312 June 2023 | Termination of appointment of Peter Sinclair Thompson as a director on 2023-05-28 |
19/05/2319 May 2023 | Resolutions |
19/05/2319 May 2023 | Resolutions |
19/05/2319 May 2023 | Resolutions |
01/05/231 May 2023 | Memorandum and Articles of Association |
06/03/236 March 2023 | Confirmation statement made on 2023-02-28 with updates |
09/12/229 December 2022 | |
09/12/229 December 2022 | |
09/12/229 December 2022 | Audit exemption subsidiary accounts made up to 2022-03-31 |
09/12/229 December 2022 | |
16/09/2216 September 2022 | Registered office address changed from Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England to Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG on 2022-09-16 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-28 with updates |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-03-31 |
01/12/211 December 2021 | Registration of charge 065254510003, created on 2021-11-29 |
30/06/2130 June 2021 | Cessation of Rebmarc Limited as a person with significant control on 2021-04-19 |
30/06/2130 June 2021 | Notification of Radius Payment Solutions Limited as a person with significant control on 2021-04-19 |
06/05/206 May 2020 | APPOINTMENT TERMINATED, DIRECTOR DEAN COOK |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/08/1921 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEVAN JOSEPH BRANDRICK / 31/01/2018 |
21/08/1921 August 2019 | DIRECTOR APPOINTED MR DEAN VERNON COOK |
21/08/1921 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MARK JONES / 31/01/2018 |
21/08/1921 August 2019 | SECRETARY'S CHANGE OF PARTICULARS / THI NGOC QUYNH THOMPSON / 01/08/2010 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
26/02/1926 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES RAWLINSON / 26/02/2019 |
04/01/194 January 2019 | APPOINTMENT TERMINATED, DIRECTOR BRIAN BOGGIE |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
25/09/1825 September 2018 | REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 249 SILBURY BOULEVARD CENTRAL MILTON KEYNES MK9 1NA |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
06/03/186 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBMARC LIMITED |
13/02/1813 February 2018 | SUB-DIVISION 31/01/18 |
09/02/189 February 2018 | ADOPT ARTICLES 31/01/2018 |
01/02/181 February 2018 | DIRECTOR APPOINTED MR MICHAEL KEVAN BRANDRICK |
01/02/181 February 2018 | DIRECTOR APPOINTED MR GARETH MARK JONES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/04/1724 April 2017 | DIRECTOR APPOINTED MR KEVIN VAHN GILL |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/12/1614 December 2016 | SAIL ADDRESS CREATED |
14/12/1614 December 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC |
27/09/1627 September 2016 | DIRECTOR APPOINTED MR BRIAN ANDREW BOGGIE |
19/09/1619 September 2016 | REGISTERED OFFICE CHANGED ON 19/09/2016 FROM SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR |
30/06/1630 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 065254510002 |
22/03/1622 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PETER SINCLAIR THOMPSON / 22/03/2016 |
22/03/1622 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES RAWLINSON / 22/03/2016 |
22/03/1622 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / THI NGOC QUYNH THOMPSON / 22/03/2016 |
22/03/1622 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
02/01/162 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
18/06/1518 June 2015 | COMPANY NAME CHANGED JALEX FUTURES LIMITED CERTIFICATE ISSUED ON 18/06/15 |
18/06/1518 June 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/03/1511 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
09/03/159 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / THI NGOC QUYNH THOMPSON / 09/03/2015 |
09/03/159 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMPSON / 09/03/2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/03/1413 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
12/03/1412 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMPSON / 10/03/2014 |
12/03/1412 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / THI NGOC QUYNH THOMPSON / 10/03/2014 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/07/1322 July 2013 | VARYING SHARE RIGHTS AND NAMES |
22/07/1322 July 2013 | DIRECTOR APPOINTED ROBERT CHARLES RAWLINSON |
22/07/1322 July 2013 | 15/07/13 STATEMENT OF CAPITAL GBP 110 |
08/03/138 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/03/128 March 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
30/01/1230 January 2012 | REGISTERED OFFICE CHANGED ON 30/01/2012 FROM SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR ENGLAND |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/08/1123 August 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
08/03/118 March 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
10/03/1010 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/03/096 March 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/03/086 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/03/086 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PEETER THOMPSON / 06/03/2008 |
06/03/086 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMPSON / 06/03/2008 |
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