SCANTRACK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

06/05/256 May 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/09/244 September 2024 Registered office address changed from 74B West Grove Hersham Walton-on-Thames KT12 5PD England to 17 Gordon Road Surbiton KT5 9AR on 2024-09-04

View Document

29/08/2429 August 2024 Cessation of Abbey Road Holdings Ltd as a person with significant control on 2024-03-13

View Document

29/08/2429 August 2024 Notification of Peter Mcallister Todd as a person with significant control on 2024-03-13

View Document

29/08/2429 August 2024 Notification of Miles Cameron Walton as a person with significant control on 2024-03-13

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

11/05/2411 May 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Notification of Abbey Road Holdings Ltd as a person with significant control on 2024-03-13

View Document

19/04/2419 April 2024 Cessation of Osiris International Trustees Ltd as Trustee of the Springfield Trust as a person with significant control on 2024-03-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/12/233 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/02/2325 February 2023 Notification of Osiris International Trustees Ltd as Trustee of the Springfield Trust as a person with significant control on 2023-02-23

View Document

25/02/2325 February 2023 Cessation of Pinotage Trustees as Trustee of Warpet Trust as a person with significant control on 2023-02-23

View Document

06/10/226 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

21/07/2121 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

16/07/2116 July 2021 Termination of appointment of Willem Louis Boonzaier as a secretary on 2021-03-09

View Document

16/07/2116 July 2021 Appointment of Mr Willem Louis Boonzaier as a director on 2021-03-09

View Document

16/07/2116 July 2021 Termination of appointment of Warren Leigh Petterson as a director on 2021-03-09

View Document

16/07/2116 July 2021 Termination of appointment of Coenraad Johannes Du Toit as a director on 2021-03-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CESSATION OF IDCORP LIMITED AS A PSC

View Document

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PINOTAGE TRUSTEES AS TRUSTEE OF WARPET TRUST

View Document

10/03/2010 March 2020 SECRETARY APPOINTED MR WILLEM LOUIS BOONZAIER

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, SECRETARY GILLIAN HUNTER

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK SMYTH

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 11 BLETCHLEY ROAD NEWTON LONGVILLE MILTON KEYNES MK17 0AE ENGLAND

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR WARREN LEIGH PETTERSON

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR COENRAAD JOHANNES DU TOIT

View Document

14/12/1914 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

16/02/1716 February 2017 SECRETARY APPOINTED MRS GILLIAN FAYE HUNTER

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 133A AYLESBURY ROAD BIERTON AYLESBURY BUCKINGHAMSHIRE HP22 5DW

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, SECRETARY JOHN BRINE

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR GERALD BARRON

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/08/1510 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR BASIL SCRUBY

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR BEDFORD

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/08/1415 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/08/1322 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

30/03/1330 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BRINE / 29/03/2013

View Document

30/03/1330 March 2013 REGISTERED OFFICE CHANGED ON 30/03/2013 FROM TREEWAYS WING ROAD CUBLINGTON LEIGHTON BUZZARD LU7 0LF

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/08/1213 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/08/114 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/08/1012 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD ALLAN BARRON / 31/07/2010

View Document

05/08/095 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/07/0913 July 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/12/084 December 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 SECRETARY APPOINTED MR JOHN BRINE

View Document

04/11/084 November 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED SECRETARY GERALD BARRON

View Document

23/10/0723 October 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/052 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: OAKRIDGE HOUSE 18 OAKRIDGE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2PF

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: 22-22 BEDFORD ROW LONDON WC1R 4JS

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

08/08/038 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0112 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/019 March 2001 REGISTERED OFFICE CHANGED ON 09/03/01 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

09/03/019 March 2001 NEW SECRETARY APPOINTED

View Document

09/03/019 March 2001 SECRETARY RESIGNED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 ALTER MEM AND ARTS 08/11/00

View Document

27/11/0027 November 2000 COMPANY NAME CHANGED IDCORP LIMITED CERTIFICATE ISSUED ON 28/11/00

View Document

20/11/0020 November 2000 S-DIV 08/11/00

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 SECRETARY RESIGNED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

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