ONTRACK MANAGEMENT SOLUTIONS LTD

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

06/01/236 January 2023 Satisfaction of charge 058610030001 in full

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

30/06/2030 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

08/05/198 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

18/04/1818 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

24/05/1724 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

19/07/1619 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

01/06/161 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

14/07/1514 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

19/05/1519 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

03/07/143 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

28/01/1428 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058610030001

View Document

19/07/1319 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/07/1220 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM AJP BUSINESS CENTRE 152-154 COLES GREEN ROAD LONDON NW2 7HD

View Document

25/07/1125 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CATERINA O'CONNOR / 08/06/2010

View Document

22/07/1122 July 2011 SECRETARY'S CHANGE OF PARTICULARS / CATERINA O'CONNOR / 08/06/2010

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE ANTHONY O'CONNOR / 08/06/2010

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/12/1013 December 2010 PREVEXT FROM 30/06/2010 TO 31/08/2010

View Document

22/07/1022 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 10 WATERMARK WAY FOXHOLES BUSINESS PARK HERTFORD HERTS SG13 7TZ

View Document

29/06/0929 June 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/07/0725 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 147A HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AP

View Document

10/07/0610 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0628 June 2006 SECRETARY RESIGNED

View Document

28/06/0628 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information