TRAC MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Micro company accounts made up to 2024-04-30

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

22/06/1822 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/11/153 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/10/1431 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/11/1326 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/11/122 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/11/117 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/01/1120 January 2011 Annual return made up to 27 October 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM SLAUGHTER / 06/12/2009

View Document

06/12/096 December 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 43 SHEPHERDS LANE CAVERSHAM READING BERKSHIRE RG4 7JJ

View Document

19/12/0719 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 7/8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKINGHAMSHIRE SL8 5YS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/01/0724 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0724 January 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/11/0530 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

30/11/0530 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED

View Document

20/11/0220 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 30/04/99

View Document

03/11/983 November 1998 RETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 REGISTERED OFFICE CHANGED ON 12/10/98 FROM: THE OLD CORONER`S COURT NO 1 LONDON STREET READING RG1 4QW

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 27/10/97; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 27/10/96; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 REGISTERED OFFICE CHANGED ON 29/10/96 FROM: 13 WINCROFT ROAD CAVERSHAW READING BERKSHIRE RG4 7HH

View Document

03/09/963 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9630 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 27/10/95; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

15/02/9515 February 1995 REGISTERED OFFICE CHANGED ON 15/02/95

View Document

15/02/9515 February 1995 RETURN MADE UP TO 27/10/94; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 NEW SECRETARY APPOINTED

View Document

17/01/9517 January 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/04/9420 April 1994 REGISTERED OFFICE CHANGED ON 20/04/94 FROM: 13 WINCROFT ROAD CAVERSHAM READING RG4 7HH

View Document

13/11/9313 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/9313 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9313 November 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • STUDIO MARK ANDREW LTD


  • 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