THINGTRAX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Confirmation statement made on 2025-09-01 with updates |
06/08/256 August 2025 New | Termination of appointment of Ben Leslie as a director on 2025-07-05 |
06/08/256 August 2025 New | Appointment of Ms Charlotte Howe as a director on 2025-08-05 |
04/08/254 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
18/01/2518 January 2025 | Statement of capital following an allotment of shares on 2025-01-15 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/09/244 September 2024 | Confirmation statement made on 2024-09-01 with no updates |
03/09/243 September 2024 | Termination of appointment of Andrew Hughes as a director on 2024-04-30 |
07/05/247 May 2024 | Total exemption full accounts made up to 2023-12-31 |
08/03/248 March 2024 | Second filing of a statement of capital following an allotment of shares on 2023-06-26 |
08/03/248 March 2024 | Second filing of a statement of capital following an allotment of shares on 2023-07-07 |
08/03/248 March 2024 | Second filing of a statement of capital following an allotment of shares on 2023-06-22 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/09/238 September 2023 | Memorandum and Articles of Association |
08/09/238 September 2023 | Resolutions |
08/09/238 September 2023 | Resolutions |
08/09/238 September 2023 | Resolutions |
08/09/238 September 2023 | Resolutions |
06/09/236 September 2023 | Statement of capital following an allotment of shares on 2023-06-22 |
06/09/236 September 2023 | Statement of capital following an allotment of shares on 2023-06-26 |
06/09/236 September 2023 | Confirmation statement made on 2023-09-01 with updates |
06/09/236 September 2023 | Statement of capital following an allotment of shares on 2023-07-06 |
04/09/234 September 2023 | Appointment of Mr Ben Leslie as a director on 2023-07-06 |
04/09/234 September 2023 | Termination of appointment of Imran Shafqat as a director on 2023-07-06 |
22/05/2322 May 2023 | Statement of capital following an allotment of shares on 2023-05-16 |
22/05/2322 May 2023 | Statement of capital following an allotment of shares on 2023-04-28 |
22/05/2322 May 2023 | Statement of capital following an allotment of shares on 2023-04-05 |
22/05/2322 May 2023 | Statement of capital following an allotment of shares on 2023-05-15 |
23/04/2323 April 2023 | Appointment of Mr Andrew Hughes as a director on 2023-04-20 |
21/04/2321 April 2023 | Memorandum and Articles of Association |
21/04/2321 April 2023 | Resolutions |
21/04/2321 April 2023 | Resolutions |
21/04/2321 April 2023 | Resolutions |
21/04/2321 April 2023 | Resolutions |
21/04/2321 April 2023 | Total exemption full accounts made up to 2022-12-31 |
19/04/2319 April 2023 | Appointment of Mr Alexander David Robert Stroud as a director on 2023-04-03 |
11/04/2311 April 2023 | Termination of appointment of Newable Ventures Limited as a director on 2023-04-03 |
20/03/2320 March 2023 | Memorandum and Articles of Association |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/11/2215 November 2022 | Withdrawal of a person with significant control statement on 2022-11-15 |
15/11/2215 November 2022 | Notification of a person with significant control statement |
13/09/2213 September 2022 | Resolutions |
13/09/2213 September 2022 | Resolutions |
13/09/2213 September 2022 | Resolutions |
27/04/2227 April 2022 | Total exemption full accounts made up to 2021-12-31 |
16/02/2216 February 2022 | Second filing of a statement of capital following an allotment of shares on 2021-10-27 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/11/2130 November 2021 | Statement of capital following an allotment of shares on 2021-10-27 |
16/11/2116 November 2021 | Termination of appointment of Broad Street Associates Limited as a director on 2021-11-10 |
16/11/2116 November 2021 | Director's details changed for Mr Paul William Clark Reader on 2021-11-16 |
16/11/2116 November 2021 | Appointment of Newable Ventures Limited as a director on 2021-11-10 |
03/08/213 August 2021 | Statement of capital following an allotment of shares on 2021-06-29 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-12-31 |
21/06/2121 June 2021 | Statement of capital following an allotment of shares on 2021-06-08 |
21/06/2121 June 2021 | Statement of capital following an allotment of shares on 2021-05-20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
28/11/1728 November 2017 | PSC'S CHANGE OF PARTICULARS / MR AMAN GUPTA / 01/06/2016 |
28/11/1728 November 2017 | PSC'S CHANGE OF PARTICULARS / MR IMRAN SHAFQAT / 01/06/2016 |
28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES |
22/11/1722 November 2017 | SUB-DIVISION 02/05/17 |
17/11/1717 November 2017 | 16/05/17 STATEMENT OF CAPITAL GBP 12.63982 |
16/11/1716 November 2017 | SHARES SUBDIVIDED 02/05/2017 |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
07/07/177 July 2017 | SUB-DIVISION 02/05/17 |
30/06/1730 June 2017 | VARYING SHARE RIGHTS AND NAMES |
23/06/1723 June 2017 | REGISTERED OFFICE CHANGED ON 23/06/2017 FROM ALLINGTON HOUSE STATION APPROACH ASHFORD TW15 2QN ENGLAND |
28/05/1728 May 2017 | 04/04/17 STATEMENT OF CAPITAL GBP 12.21 |
09/03/179 March 2017 | SUB-DIVISION 21/12/16 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
20/01/1720 January 2017 | 21/12/16 STATEMENT OF CAPITAL GBP 10.64 |
19/01/1719 January 2017 | ADOPT ARTICLES 21/12/2016 |
02/11/162 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
01/09/161 September 2016 | REGISTERED OFFICE CHANGED ON 01/09/2016 FROM C/O ATHENA INFOTECH ALLINGTON HOUSE, 3 STATION APPROACH ASHFORD TW15 2QN ENGLAND |
22/07/1622 July 2016 | DIRECTOR APPOINTED MR IMRAN SHAFQAT |
21/07/1621 July 2016 | DIRECTOR APPOINTED MR AMAN GUPTA |
21/07/1621 July 2016 | APPOINTMENT TERMINATED, DIRECTOR GULNAZ IMRAN |
21/07/1621 July 2016 | APPOINTMENT TERMINATED, DIRECTOR ATHENA INFOTECH LTD |
02/02/162 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/01/1527 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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