CANTRACK GLOBAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Termination of appointment of Jonathan Mark Haseler as a director on 2024-11-11

View Document

11/11/2411 November 2024 Appointment of Gerard Anthony Gallagher as a director on 2024-11-11

View Document

30/05/2430 May 2024 Appointment of Mr David James Quinnell as a director on 2024-05-29

View Document

30/05/2430 May 2024 Termination of appointment of John Williams as a director on 2024-05-29

View Document

17/04/2417 April 2024 Appointment of Jonathan Mark Haseler as a director on 2024-03-31

View Document

05/04/245 April 2024 Termination of appointment of Greville Ashley Alexander Coe as a director on 2024-03-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-29 with updates

View Document

13/03/2413 March 2024 Register(s) moved to registered office address Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG

View Document

14/12/2314 December 2023 Change of details for Radius Payment Solutions Limited as a person with significant control on 2023-11-28

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023

View Document

14/08/2314 August 2023 Registration of charge 065254510004, created on 2023-08-10

View Document

12/06/2312 June 2023 Termination of appointment of Peter Sinclair Thompson as a director on 2023-05-28

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

01/05/231 May 2023 Memorandum and Articles of Association

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

09/12/229 December 2022

View Document

09/12/229 December 2022

View Document

09/12/229 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

09/12/229 December 2022

View Document

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

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Registration of charge 065254510003, created on 2021-11-29

View Document

30/06/2130 June 2021 Cessation of Rebmarc Limited as a person with significant control on 2021-04-19

View Document

30/06/2130 June 2021 Notification of Radius Payment Solutions Limited as a person with significant control on 2021-04-19

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR DEAN COOK

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEVAN JOSEPH BRANDRICK / 31/01/2018

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR DEAN VERNON COOK

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MARK JONES / 31/01/2018

View Document

21/08/1921 August 2019 SECRETARY'S CHANGE OF PARTICULARS / THI NGOC QUYNH THOMPSON / 01/08/2010

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES RAWLINSON / 26/02/2019

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN BOGGIE

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 249 SILBURY BOULEVARD CENTRAL MILTON KEYNES MK9 1NA

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBMARC LIMITED

View Document

13/02/1813 February 2018 SUB-DIVISION 31/01/18

View Document

09/02/189 February 2018 ADOPT ARTICLES 31/01/2018

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR MICHAEL KEVAN BRANDRICK

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR GARETH MARK JONES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR KEVIN VAHN GILL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/12/1614 December 2016 SAIL ADDRESS CREATED

View Document

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

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR BRIAN ANDREW BOGGIE

View Document

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

View Document

30/06/1630 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065254510002

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER SINCLAIR THOMPSON / 22/03/2016

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES RAWLINSON / 22/03/2016

View Document

22/03/1622 March 2016 SECRETARY'S CHANGE OF PARTICULARS / THI NGOC QUYNH THOMPSON / 22/03/2016

View Document

22/03/1622 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 COMPANY NAME CHANGED JALEX FUTURES LIMITED CERTIFICATE ISSUED ON 18/06/15

View Document

18/06/1518 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1511 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

09/03/159 March 2015 SECRETARY'S CHANGE OF PARTICULARS / THI NGOC QUYNH THOMPSON / 09/03/2015

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMPSON / 09/03/2015

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMPSON / 10/03/2014

View Document

12/03/1412 March 2014 SECRETARY'S CHANGE OF PARTICULARS / THI NGOC QUYNH THOMPSON / 10/03/2014

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/07/1322 July 2013 VARYING SHARE RIGHTS AND NAMES

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED ROBERT CHARLES RAWLINSON

View Document

22/07/1322 July 2013 15/07/13 STATEMENT OF CAPITAL GBP 110

View Document

08/03/138 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

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

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1123 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/03/118 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/03/086 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/086 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PEETER THOMPSON / 06/03/2008

View Document

06/03/086 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMPSON / 06/03/2008

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