TRACK AND FIELD SPORTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/06/257 June 2025 | Confirmation statement made on 2025-06-07 with updates |
| 18/03/2518 March 2025 | Micro company accounts made up to 2024-03-31 |
| 04/03/254 March 2025 | Previous accounting period extended from 2024-03-30 to 2024-03-31 |
| 18/12/2418 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
| 28/08/2428 August 2024 | Compulsory strike-off action has been discontinued |
| 27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
| 24/08/2424 August 2024 | Registered office address changed from 9 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England to 21 Northfield Road Newcastle upon Tyne NE3 3UN on 2024-08-24 |
| 22/08/2422 August 2024 | Confirmation statement made on 2024-06-10 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
| 09/08/239 August 2023 | Confirmation statement made on 2023-06-10 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/03/2330 March 2023 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/08/208 August 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 06/08/186 August 2018 | REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 32 BRENKLEY WAY, BLEZARD BUSINESS PARK SEATON BURN NEWCASTLE UPON TYNE NE13 6DS UNITED KINGDOM |
| 20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
| 11/04/1811 April 2018 | PREVSHO FROM 24/05/2018 TO 31/03/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 23/03/1823 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 18/08/1718 August 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANDREW HUNTER |
| 12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES |
| 04/06/174 June 2017 | REGISTERED OFFICE CHANGED ON 04/06/2017 FROM 17A BELL VILLAS PONTELAND NEWCASTLE UPON TYNE NE20 9BD |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 19/05/1719 May 2017 | PREVSHO FROM 25/05/2016 TO 24/05/2016 |
| 21/02/1721 February 2017 | PREVSHO FROM 26/05/2016 TO 25/05/2016 |
| 14/02/1714 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW HUNTER / 13/02/2017 |
| 02/11/162 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW HUNTER / 31/10/2016 |
| 18/08/1618 August 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 25/07/1625 July 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 20/05/1620 May 2016 | PREVSHO FROM 27/05/2015 TO 26/05/2015 |
| 25/02/1625 February 2016 | PREVSHO FROM 28/05/2015 TO 27/05/2015 |
| 15/06/1515 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
| 03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 27/02/1527 February 2015 | PREVSHO FROM 29/05/2014 TO 28/05/2014 |
| 10/07/1410 July 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
| 30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 25/02/1425 February 2014 | PREVSHO FROM 30/05/2013 TO 29/05/2013 |
| 11/06/1311 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
| 04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 03/06/133 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW HUNTER / 20/05/2013 |
| 03/06/133 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
| 26/02/1326 February 2013 | PREVSHO FROM 31/05/2012 TO 30/05/2012 |
| 18/06/1218 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW HUNTER / 21/05/2012 |
| 18/06/1218 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 18/07/1118 July 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
| 18/07/1118 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW HUNTER / 02/04/2011 |
| 05/04/115 April 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 07/07/107 July 2010 | APPOINTMENT TERMINATED, SECRETARY SARA HUNTER |
| 16/06/1016 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
| 03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 20/07/0920 July 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
| 01/05/091 May 2009 | DIRECTOR APPOINTED RICHARD ANDREW HUNTER |
| 01/05/091 May 2009 | APPOINTMENT TERMINATED DIRECTOR ELIZABETH HUNTER |
| 30/04/0930 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 17/10/0817 October 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
| 20/06/0820 June 2008 | APPOINTMENT TERMINATED DIRECTOR RICHARD HUNTER |
| 20/06/0820 June 2008 | DIRECTOR APPOINTED MRS ELIZABETH ANNE HUNTER |
| 22/05/0822 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 05/06/075 June 2007 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
| 05/06/075 June 2007 | SECRETARY'S PARTICULARS CHANGED |
| 05/06/075 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 21/03/0721 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 02/02/072 February 2007 | REGISTERED OFFICE CHANGED ON 02/02/07 FROM: 12A VICTORIA SQUARE NEWCASTLE UPON TYNE NE2 4DE |
| 16/06/0616 June 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
| 12/05/0512 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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