TRAC 4 GOOD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewChange of details for Mr Oliver James Porter as a person with significant control on 2025-06-16

View Document

16/06/2516 June 2025 NewRegistered office address changed from Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL United Kingdom to Brambles East Street Mayfield East Sussex TN20 6TY on 2025-06-16

View Document

24/04/2524 April 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

05/03/255 March 2025 Change of details for Mr Oliver James Porter as a person with significant control on 2025-03-04

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

24/02/2524 February 2025 Termination of appointment of Meredith Jane Porter as a director on 2025-02-01

View Document

24/02/2524 February 2025 Appointment of Mr Oliver James Porter as a director on 2025-02-01

View Document

10/02/2510 February 2025 Termination of appointment of Anthony Richard Bishop as a director on 2025-01-07

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Cessation of Anthony Richard Bishop as a person with significant control on 2024-11-23

View Document

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

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

22/03/2322 March 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/09/1815 September 2018 REGISTERED OFFICE CHANGED ON 15/09/2018 FROM CHANTRY LODGE PYECOMBE STREET BRIGHTON BN45 7EE UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

04/03/164 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information