TRACK CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

26/05/2326 May 2023 Appointment of Mr Jonathan Hugh Evans as a secretary on 2023-05-24

View Document

25/05/2325 May 2023 Notification of Jonathan Hugh Evans as a person with significant control on 2023-05-24

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN EVANS / 31/05/2017

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DALIA ASEM ELHAMI EVANS / 31/05/2017

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

03/07/193 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

20/07/1820 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

13/07/1713 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

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

View Document

30/03/1630 March 2016 08/03/16 STATEMENT OF CAPITAL GBP 4002.00

View Document

30/03/1630 March 2016 08/03/16 STATEMENT OF CAPITAL GBP 4006

View Document

30/03/1630 March 2016 08/03/16 STATEMENT OF CAPITAL GBP 4005

View Document

30/03/1630 March 2016 08/03/16 STATEMENT OF CAPITAL GBP 4004.00

View Document

30/03/1630 March 2016 08/03/16 STATEMENT OF CAPITAL GBP 4003

View Document

30/03/1630 March 2016 ADOPT ARTICLES 08/03/2016

View Document

30/03/1630 March 2016 08/03/16 STATEMENT OF CAPITAL GBP 4001.00

View Document

09/06/159 June 2015 SAIL ADDRESS CREATED

View Document

09/06/159 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/02/159 February 2015 ADOPT ARTICLES 20/01/2015

View Document

09/02/159 February 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

19/06/1419 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/07/1324 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER FRANCES PEARCE / 01/01/2012

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DALIA ASEM ELHAMI EVANS / 29/07/2011

View Document

13/07/1213 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER PEARCE / 01/01/2012

View Document

13/07/1213 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN EVANS / 29/07/2011

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER PEARCE / 01/01/2012

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/06/1130 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY ROGER THOMAS

View Document

18/01/1118 January 2011 SECRETARY APPOINTED MR MARK CHRISTOPHER PEARCE

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER THOMAS

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR GILLIAN THOMAS

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALIA ASEM ELHAMI EVANS / 01/01/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER FRANCES PEARCE / 01/01/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN THOMAS / 01/01/2010

View Document

24/06/1024 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 11 WINGATE DRIVE LLANISHEN CARDIFF SOUTH GLAMORGAN CF14 5LR

View Document

06/04/106 April 2010 DIRECTOR APPOINTED BENJAMIN EVANS

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED DALIA ASEM ELHAMI EVANS

View Document

24/06/0924 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 GBP NC 1000/10000 28/02/2009

View Document

25/03/0925 March 2009 NC INC ALREADY ADJUSTED 28/02/09

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/06/089 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/06/0210 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/11/0023 November 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 REGISTERED OFFICE CHANGED ON 02/06/00 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL

View Document

02/06/002 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 SECRETARY RESIGNED

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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