CTRACK INTERNATIONAL HOLDINGS LTD

Company Documents

DateDescription
10/06/2510 June 2025 Full accounts made up to 2023-12-31

View Document

10/03/2510 March 2025 Memorandum and Articles of Association

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

11/02/2511 February 2025 Registration of charge 077500820002, created on 2025-01-30

View Document

04/02/254 February 2025 Registration of charge 077500820001, created on 2025-01-31

View Document

03/02/253 February 2025 Resolutions

View Document

20/12/2420 December 2024 Certificate of change of name

View Document

03/12/243 December 2024 Termination of appointment of Kurt Eric Scheuerman as a director on 2024-11-27

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

07/05/247 May 2024 Change of details for Inseego Corp as a person with significant control on 2024-05-07

View Document

13/01/2413 January 2024 Full accounts made up to 2022-12-31

View Document

10/01/2410 January 2024 Appointment of Mr. Kurt Eric Scheuerman as a director on 2023-12-31

View Document

10/01/2410 January 2024 Termination of appointment of Ian John Holt as a director on 2023-12-31

View Document

24/08/2324 August 2023 Registered office address changed from Stockdale House Victoria Road Leeds LS6 1PF England to Suite G3, South Central Millshaw Court Global Avenue Leeds LS11 8PG on 2023-08-24

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

08/03/238 March 2023 Termination of appointment of James Ian Williams as a secretary on 2023-03-06

View Document

08/03/238 March 2023 Appointment of Mrs Rebecca Barnes as a secretary on 2023-03-06

View Document

06/02/236 February 2023 Full accounts made up to 2021-12-31

View Document

28/06/2128 June 2021 Full accounts made up to 2020-12-31

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/08/1930 August 2019 SECRETARY APPOINTED MR JAMES IAN WILLIAMS

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, SECRETARY MICHELLE LEACH

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR PIETER GROVE

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM PARK HOUSE ( GROUND FLOOR ) HEADINGLEY OFFICE PARK VICTORIA ROAD LEEDS WEST YORSKHIRE LS6 1PF

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR STEPHEN MICHAEL SMITH

View Document

11/07/1811 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSEEGO CORP

View Document

02/12/172 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WISDOM

View Document

02/12/172 December 2017 DIRECTOR APPOINTED MR HILGER WYSTE VAN DAM

View Document

02/12/172 December 2017 CESSATION OF JOHN HENRY WISDOM AS A PSC

View Document

15/06/1715 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARK ROUSSEAU

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR NICK VLOK

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, NO UPDATES

View Document

02/05/172 May 2017 SECRETARY APPOINTED MRS MICHELLE ELISABETH LEACH

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY PAUL CARLOS

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

18/05/1618 May 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

01/09/151 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM PARK HOUSE (GROUND FLOOR) HEADINGLEY OFFICE PARK VICTORIA ROAD LEEDS LS6 1LG

View Document

19/02/1519 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR PIETER JACOBUS GROVE

View Document

06/10/146 October 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

06/09/136 September 2013 SECRETARY APPOINTED MR PAUL ANTHONY CARLOS

View Document

30/08/1330 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM YORK HOUSE ROSEMOUNT AVENUE WEST BYFLEET SURREY KT14 6LB

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MR IAN JOHN HOLT

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY DIXON

View Document

28/06/1328 June 2013 AUDITOR'S RESIGNATION

View Document

03/05/133 May 2013 AUDITOR'S RESIGNATION

View Document

21/03/1321 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR BARNEY ESTERHUYZEN

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR SALEEM MIYAN

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD BRIMELOW

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR JOHN HENRY WISDOM

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR JEFFREY DIXON

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARK ROUSSEAU

View Document

12/09/1212 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

09/07/129 July 2012 PREVSHO FROM 31/08/2012 TO 30/06/2012

View Document

24/01/1224 January 2012 SECRETARY APPOINTED MR RICHARD BRIMELOW

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR MILES WOODHOUSE

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, SECRETARY MILES WOODHOUSE

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR MARK ROUSSEAU

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR NICK VLOK

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR BARNEY ESTERHUYZEN

View Document

08/12/118 December 2011 DIRECTOR APPOINTED SALEEM MIYAN

View Document

23/08/1123 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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