CORPTRACK LTD

Company Documents

DateDescription
31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

14/06/1614 June 2016 SAIL ADDRESS CHANGED FROM:
CLANACOMBE LODGE WEST BUCKLAND
KINGSBRIDGE
DEVON
TQ7 3AF
ENGLAND

View Document

13/06/1613 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/07/1530 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS HELENA LOUISE DARBYSHIRE / 25/07/2014

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEOFFREY DARBYSHIRE / 25/07/2014

View Document

28/08/1428 August 2014 SAIL ADDRESS CREATED

View Document

28/08/1428 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/11/1313 November 2013 DISS40 (DISS40(SOAD))

View Document

12/11/1312 November 2013 FIRST GAZETTE

View Document

12/11/1312 November 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/07/1220 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM CLANACOMBE LODGE WEST BUCKLAND KINGSBRIDGE DEVON TQ7 3AF UNITED KINGDOM

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS HELENA LOUISE DARBYSHIRE / 01/08/2011

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 67 CAMBRIDGE CRESCENT TEDDINGTON MIDDLESEX TW11 8DY

View Document

02/08/112 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEOFFREY DARBYSHIRE / 01/08/2011

View Document

01/08/111 August 2011 SECRETARY'S CHANGE OF PARTICULARS / HELENA LOUISE DARBYSHIRE / 01/08/2011

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/09/106 September 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 PREVSHO FROM 31/07/2008 TO 30/04/2008

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/07/0219 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM: G OFFICE CHANGED 03/08/00 152-160 CITY ROAD LONDON EC1V 2NX

View Document

25/07/0025 July 2000 SECRETARY RESIGNED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 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