SCR TRACKER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Statement of capital on 2025-01-09

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025 Resolutions

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-19 with updates

View Document

05/10/235 October 2023 Registered office address changed from 3 Victoria Place Love Lane Romsey SO51 8DE England to 4 Waterside Way Northampton NN4 7XD on 2023-10-05

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

06/08/236 August 2023 Appointment of Kami Doyle Ragsdale as a director on 2023-06-30

View Document

06/08/236 August 2023 Termination of appointment of Shannon Ayers as a director on 2023-06-30

View Document

28/04/2328 April 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

12/01/2312 January 2023 Termination of appointment of a director

View Document

11/01/2311 January 2023 Appointment of Sign in App Limited as a director on 2022-12-30

View Document

11/01/2311 January 2023 Termination of appointment of Sign in App Limited as a director on 2022-12-30

View Document

06/01/236 January 2023 Termination of appointment of Dean Mahmoud Ahmed Mustapha as a director on 2022-12-30

View Document

06/01/236 January 2023 Appointment of Mr Daniel Lee Harding as a director on 2022-12-30

View Document

06/01/236 January 2023 Appointment of Jeffrey Scott Gordon as a director on 2022-12-30

View Document

06/01/236 January 2023 Termination of appointment of Gary William Le-Sueur as a director on 2022-12-30

View Document

06/01/236 January 2023 Notification of Sign in App Limited as a person with significant control on 2022-12-30

View Document

06/01/236 January 2023 Termination of appointment of Luke Stephen O'dwyer as a director on 2022-12-30

View Document

06/01/236 January 2023 Termination of appointment of Benjamin Charles Gale as a director on 2022-12-30

View Document

06/01/236 January 2023 Appointment of Shannon Ayers as a director on 2022-12-30

View Document

06/01/236 January 2023 Cessation of Gary William Le Sueur as a person with significant control on 2022-12-30

View Document

06/01/236 January 2023 Cessation of Luke Stephen O'dwyer as a person with significant control on 2022-12-30

View Document

06/01/236 January 2023 Cessation of Dean Mahmoud Ahmed Mustapha as a person with significant control on 2022-12-30

View Document

06/01/236 January 2023 Cessation of Benjamin Charles Gale as a person with significant control on 2022-12-30

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-09-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

11/11/2111 November 2021 Change of details for Mr Luke Stephen O'dwyer as a person with significant control on 2021-10-22

View Document

22/10/2122 October 2021 Director's details changed for Mr Luke Stephen O'dwyer on 2021-10-22

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/11/2030 November 2020 CESSATION OF FIISH GROUP HOLDINGS LTD AS A PSC

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

30/11/2030 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN MAHMOUD AHMED MUSTAPHA

View Document

30/10/2030 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY WILLIAM LE SUEUR

View Document

30/10/2030 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN CHARLES GALE

View Document

29/10/2029 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIISH GROUP HOLDINGS LTD

View Document

29/10/2029 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/10/2020

View Document

29/10/2029 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE O'DWYER

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES GALE / 26/06/2020

View Document

26/06/2026 June 2020 REGISTERED OFFICE CHANGED ON 26/06/2020 FROM SUITE 12 551-553 WALLISDOWN ROAD POOLE BH12 5AG ENGLAND

View Document

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES GALE / 17/03/2020

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 551-553 WALLISDOWN ROAD POOLE BH12 5AG ENGLAND

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM UNIT 2 DOMINION CENTRE ELLIOTT ROAD BOURNEMOUTH DORSET BH11 8JR

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE STEPHEN O'DWYER / 28/11/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 NOTIFICATION OF PSC STATEMENT ON 19/08/2019

View Document

18/09/1918 September 2019 CESSATION OF FIISH GROUP HOLDINGS LTD AS A PSC

View Document

18/09/1918 September 2019 CESSATION OF GARY WILLIAM LE-SUEUR AS A PSC

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

18/09/1918 September 2019 CESSATION OF LUKE STEPHEN O'DWYER AS A PSC

View Document

18/09/1918 September 2019 19/08/19 STATEMENT OF CAPITAL GBP 120

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MR BENJAMIN CHARLES GALE

View Document

17/09/1917 September 2019 19/08/19 STATEMENT OF CAPITAL GBP 110

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE STEPHEN O'DWYER / 06/02/2019

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR LUKE STEPHEN O'DWYER / 06/02/2019

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR GARY WILLIAM LE-SUEUR / 06/02/2019

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM LE-SUEUR / 06/02/2019

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MAHMOUD AHMED MUSTAPHA / 06/02/2019

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 4 AZTEC ROW BERNERS ROAD ISLINGTON LONDON N1 0PW UNITED KINGDOM

View Document

05/09/185 September 2018 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