TRAC 4 GOOD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Change of details for Mr Oliver James Porter as a person with significant control on 2025-06-16 |
16/06/2516 June 2025 New | Registered 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 |
24/04/2524 April 2025 | Amended total exemption full accounts made up to 2024-03-31 |
05/03/255 March 2025 | Change of details for Mr Oliver James Porter as a person with significant control on 2025-03-04 |
05/03/255 March 2025 | Confirmation statement made on 2025-03-03 with updates |
24/02/2524 February 2025 | Termination of appointment of Meredith Jane Porter as a director on 2025-02-01 |
24/02/2524 February 2025 | Appointment of Mr Oliver James Porter as a director on 2025-02-01 |
10/02/2510 February 2025 | Termination of appointment of Anthony Richard Bishop as a director on 2025-01-07 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
28/11/2428 November 2024 | Cessation of Anthony Richard Bishop as a person with significant control on 2024-11-23 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-03 with updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Amended total exemption full accounts made up to 2022-03-31 |
08/03/238 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/09/1815 September 2018 | REGISTERED OFFICE CHANGED ON 15/09/2018 FROM CHANTRY LODGE PYECOMBE STREET BRIGHTON BN45 7EE UNITED KINGDOM |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
30/11/1730 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
04/03/164 March 2016 | 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