ONTRAC TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Memorandum and Articles of Association |
06/08/256 August 2025 New | Resolutions |
04/08/254 August 2025 New | Termination of appointment of Christopher Matthew Barnes as a director on 2025-07-31 |
04/08/254 August 2025 New | Appointment of Mr David Frost as a director on 2025-08-01 |
25/07/2525 July 2025 New | Registration of charge 084235880001, created on 2025-07-22 |
23/07/2523 July 2025 New | Accounts for a small company made up to 2024-07-31 |
13/03/2513 March 2025 | Confirmation statement made on 2025-02-25 with no updates |
05/02/255 February 2025 | Termination of appointment of Christopher Warrington as a director on 2025-01-23 |
01/10/241 October 2024 | Appointment of Mr Simon Peter Critchley as a director on 2024-09-23 |
29/04/2429 April 2024 | Accounts for a small company made up to 2023-07-31 |
04/04/244 April 2024 | Appointment of Mr Jan David Mitson as a secretary on 2024-04-02 |
04/04/244 April 2024 | Termination of appointment of Andrew John Kelly as a secretary on 2024-04-02 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-25 with no updates |
19/05/2319 May 2023 | Appointment of Christopher Warrington as a director on 2023-05-19 |
27/04/2327 April 2023 | Accounts for a small company made up to 2022-07-31 |
29/03/2329 March 2023 | Termination of appointment of Alex Johnson as a director on 2023-03-29 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
19/01/2319 January 2023 | Termination of appointment of Martyn Stuart Cuthbert as a director on 2022-12-31 |
05/05/225 May 2022 | Accounts for a small company made up to 2021-07-31 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-25 with no updates |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
02/03/202 March 2020 | PSC'S CHANGE OF PARTICULARS / TRACSIS PLC / 18/03/2019 |
02/03/202 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX JOHNSON / 02/03/2020 |
02/03/202 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL JAMES CAWTHRA / 02/03/2020 |
26/02/2026 February 2020 | FULL ACCOUNTS MADE UP TO 31/07/19 |
02/05/192 May 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCARTHUR |
02/05/192 May 2019 | DIRECTOR APPOINTED MR CHRISTOPHER MATTHEW BARNES |
18/03/1918 March 2019 | REGISTERED OFFICE CHANGED ON 18/03/2019 FROM LEEDS INNOVATION CENTRE 103 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9DF |
28/02/1928 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN STUART CUTHBERT / 28/02/2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
14/02/1914 February 2019 | FULL ACCOUNTS MADE UP TO 31/07/18 |
14/03/1814 March 2018 | FULL ACCOUNTS MADE UP TO 31/07/17 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | FULL ACCOUNTS MADE UP TO 31/07/16 |
17/05/1617 May 2016 | CURRSHO FROM 30/11/2016 TO 31/07/2016 |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
03/03/163 March 2016 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
03/03/163 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
14/01/1614 January 2016 | DIRECTOR APPOINTED ALEXANDER JOHNSON |
14/01/1614 January 2016 | DIRECTOR APPOINTED MR JOHN CAMERON MCARTHUR |
14/01/1614 January 2016 | DIRECTOR APPOINTED MR MAXWELL JAMES CAWTHRA |
15/12/1515 December 2015 | ADOPT ARTICLES 01/12/2015 |
15/12/1515 December 2015 | REGISTERED OFFICE CHANGED ON 15/12/2015 FROM FLOOR 1 BALTIMORE HOUSE BALTIC BUSINESS QUARTER GATESHEAD NE8 3DF |
15/12/1515 December 2015 | 01/12/15 STATEMENT OF CAPITAL GBP 1051.00 |
14/12/1514 December 2015 | PREVSHO FROM 31/01/2016 TO 30/11/2015 |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
01/05/151 May 2015 | SECOND FILING WITH MUD 28/02/14 FOR FORM AR01 |
23/04/1523 April 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
22/01/1522 January 2015 | REGISTERED OFFICE CHANGED ON 22/01/2015 FROM, FLOOR 3 BALTIC PLACE WEST, SOUTH SHORE ROAD GATESHEAD QUAYS, TYNE AND WEAR, UNITED KINGDOM, NE8 3AE, UNITED KINGDOM |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
01/04/141 April 2014 | SAIL ADDRESS CREATED |
01/04/141 April 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
31/03/1431 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
24/12/1324 December 2013 | ADOPT ARTICLES 17/12/2013 |
15/10/1315 October 2013 | CURRSHO FROM 28/02/2014 TO 31/01/2014 |
18/04/1318 April 2013 | 15/03/13 STATEMENT OF CAPITAL GBP 1001 |
28/02/1328 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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