TRAC GLOBAL LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

20/01/2520 January 2025 Termination of appointment of Sheena Isobel Cantley as a director on 2024-12-31

View Document

29/07/2429 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/07/2411 July 2024 Director's details changed for Mrs Sheena Isobel Cantley on 2024-07-11

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/09/2327 September 2023 Appointment of Ms Claire Rose Collins as a director on 2023-09-27

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

04/08/234 August 2023 Appointment of Mrs Sheena Isobel Cantley as a director on 2023-07-27

View Document

24/02/2324 February 2023 Termination of appointment of Neil Conway Maclennan as a secretary on 2023-02-23

View Document

24/02/2324 February 2023 Termination of appointment of Neil Conway Maclennan as a director on 2023-02-23

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

09/05/229 May 2022 Registration of charge 098042160006, created on 2022-05-06

View Document

05/10/215 October 2021 Change of details for Element Materials Technology Holding Uk Ltd as a person with significant control on 2021-10-01

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

01/10/211 October 2021 Registered office address changed from 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 2021-10-01

View Document

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098042160004

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD / 05/07/2018

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

28/08/1828 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 5 FLEET PLACE LONDON EC4M 7RD ENGLAND

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ARTHUR NOALL / 03/05/2017

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

02/08/172 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098042160001

View Document

06/07/176 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098042160003

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098042160002

View Document

30/06/1730 June 2017 ARTICLES OF ASSOCIATION

View Document

30/06/1730 June 2017 ALTER ARTICLES 02/06/2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098042160001

View Document

01/10/151 October 2015 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