TRACK CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-05-30 with no updates |
24/04/2524 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
08/04/248 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/10/2325 October 2023 | Registered office address changed from 59 Arudur Hen Radyr Cardiff CF15 8FX Wales to Unit 3, Columbus House Village Way Tongwynlais Cardiff CF15 7NE on 2023-10-25 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-30 with no updates |
26/05/2326 May 2023 | Appointment of Mr Jonathan Hugh Evans as a secretary on 2023-05-24 |
25/05/2325 May 2023 | Notification of Jonathan Hugh Evans as a person with significant control on 2023-05-24 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/06/2011 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN EVANS / 31/05/2017 |
11/06/2011 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DALIA ASEM ELHAMI EVANS / 31/05/2017 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES |
03/07/193 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
20/07/1820 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
13/07/1713 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/06/1622 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
17/05/1617 May 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
30/03/1630 March 2016 | 08/03/16 STATEMENT OF CAPITAL GBP 4002.00 |
30/03/1630 March 2016 | 08/03/16 STATEMENT OF CAPITAL GBP 4006 |
30/03/1630 March 2016 | 08/03/16 STATEMENT OF CAPITAL GBP 4005 |
30/03/1630 March 2016 | 08/03/16 STATEMENT OF CAPITAL GBP 4004.00 |
30/03/1630 March 2016 | 08/03/16 STATEMENT OF CAPITAL GBP 4003 |
30/03/1630 March 2016 | ADOPT ARTICLES 08/03/2016 |
30/03/1630 March 2016 | 08/03/16 STATEMENT OF CAPITAL GBP 4001.00 |
09/06/159 June 2015 | SAIL ADDRESS CREATED |
09/06/159 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
08/05/158 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/02/159 February 2015 | ADOPT ARTICLES 20/01/2015 |
09/02/159 February 2015 | STATEMENT OF COMPANY'S OBJECTS |
19/06/1419 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/07/1324 July 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
02/05/132 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/07/1213 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER FRANCES PEARCE / 01/01/2012 |
13/07/1213 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DALIA ASEM ELHAMI EVANS / 29/07/2011 |
13/07/1213 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER PEARCE / 01/01/2012 |
13/07/1213 July 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
13/07/1213 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN EVANS / 29/07/2011 |
13/07/1213 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER PEARCE / 01/01/2012 |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/06/1130 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
18/01/1118 January 2011 | APPOINTMENT TERMINATED, SECRETARY ROGER THOMAS |
18/01/1118 January 2011 | SECRETARY APPOINTED MR MARK CHRISTOPHER PEARCE |
18/01/1118 January 2011 | APPOINTMENT TERMINATED, DIRECTOR ROGER THOMAS |
18/01/1118 January 2011 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN THOMAS |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DALIA ASEM ELHAMI EVANS / 01/01/2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER FRANCES PEARCE / 01/01/2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN THOMAS / 01/01/2010 |
24/06/1024 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
13/05/1013 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/05/106 May 2010 | REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 11 WINGATE DRIVE LLANISHEN CARDIFF SOUTH GLAMORGAN CF14 5LR |
06/04/106 April 2010 | DIRECTOR APPOINTED BENJAMIN EVANS |
23/09/0923 September 2009 | DIRECTOR APPOINTED DALIA ASEM ELHAMI EVANS |
24/06/0924 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
25/03/0925 March 2009 | GBP NC 1000/10000 28/02/2009 |
25/03/0925 March 2009 | NC INC ALREADY ADJUSTED 28/02/09 |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/06/089 June 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
14/07/0714 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
13/06/0713 June 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
13/06/0613 June 2006 | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
05/05/065 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
13/07/0513 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
02/06/052 June 2005 | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
05/07/045 July 2004 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
15/05/0415 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
28/04/0428 April 2004 | NEW DIRECTOR APPOINTED |
28/04/0428 April 2004 | NEW DIRECTOR APPOINTED |
09/06/039 June 2003 | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
12/05/0312 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
30/07/0230 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
10/06/0210 June 2002 | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS |
12/06/0112 June 2001 | RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS |
25/05/0125 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
23/11/0023 November 2000 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00 |
02/06/002 June 2000 | NEW DIRECTOR APPOINTED |
02/06/002 June 2000 | REGISTERED OFFICE CHANGED ON 02/06/00 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL |
02/06/002 June 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/06/002 June 2000 | SECRETARY RESIGNED |
02/06/002 June 2000 | DIRECTOR RESIGNED |
30/05/0030 May 2000 | 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