TRAC CONTRACTING LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

08/02/248 February 2024 Termination of appointment of Joe Mwangi Muir as a director on 2024-02-05

View Document

25/01/2425 January 2024 Appointment of Mr Joe Mwangi Muir as a director on 2024-01-15

View Document

16/01/2416 January 2024 Notification of a person with significant control statement

View Document

11/12/2311 December 2023 Termination of appointment of Joe Mwangi Muir as a director on 2023-11-30

View Document

11/12/2311 December 2023 Cessation of Joe Mwangi Muir as a person with significant control on 2023-07-10

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

06/07/236 July 2023 Registered office address changed from 209 Ashmore Road Ashmore Road London W9 3DB England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-07-06

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

12/12/2012 December 2020 REGISTERED OFFICE CHANGED ON 12/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR JOE MWANGI MUIR

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR MWANGI MUIR

View Document

20/03/2020 March 2020 SECRETARY APPOINTED MS SUSAN MITCHELL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

08/10/198 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CHANGE PERSON AS DIRECTOR

View Document

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE MWANGI MUIR

View Document

20/06/1920 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/06/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 DISS40 (DISS40(SOAD))

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/01/183 January 2018 DISS40 (DISS40(SOAD))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/01/1728 January 2017 DISS40 (DISS40(SOAD))

View Document

27/12/1627 December 2016 FIRST GAZETTE

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 209 ASHMORE ROAD LONDON W9 3DB UNITED KINGDOM

View Document

04/03/164 March 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/01/1523 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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