ROBUSTRACK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2425 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

23/09/2423 September 2024 Change of details for Mrs Roberta Jacqueline Heslop as a person with significant control on 2024-09-20

View Document

23/09/2423 September 2024 Change of details for Mr Davide Cerca as a person with significant control on 2024-09-20

View Document

23/09/2423 September 2024 Director's details changed for Mr Davide Cerca on 2024-09-20

View Document

23/09/2423 September 2024 Director's details changed for Mrs Roberta Jacqueline Heslop on 2024-09-20

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

01/04/231 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/05/2124 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVIDE CERCA / 20/09/2020

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

21/09/2021 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA JACQUELINE HESLOP / 21/09/2020

View Document

02/09/202 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 2 FAIRHOPE AVENUE MORECAMBE LANCASHIRE LA4 6JZ

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

08/06/188 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

15/05/1815 May 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

22/03/1822 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077825700001

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/146 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

12/01/1212 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/01/1212 January 2012 COMPANY NAME CHANGED E.P.D. EUROPE LIMITED CERTIFICATE ISSUED ON 12/01/12

View Document

25/11/1125 November 2011 COMPANY NAME CHANGED MISTLINK LIMITED CERTIFICATE ISSUED ON 25/11/11

View Document

25/11/1125 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED DAVIDE CERCA

View Document

24/10/1124 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED ROBERTA JACQUELINE HESLOP

View Document

24/10/1124 October 2011 CHANGE OF NAME 13/10/2011

View Document

24/10/1124 October 2011 13/10/11 STATEMENT OF CAPITAL GBP 100

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

21/09/1121 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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