TRACK2TEST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

26/08/2526 August 2025 NewPrevious accounting period shortened from 2025-09-28 to 2024-12-31

View Document

14/03/2514 March 2025 Director's details changed for Mr Stuart Clarke on 2025-03-01

View Document

13/03/2513 March 2025 Registered office address changed from Suite 17, Essex House Station Road Upminster Essex RM14 2SJ England to 30 Jay Walk Gillingham SP8 4GQ on 2025-03-13

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

06/12/246 December 2024 Register inspection address has been changed from Romy House 2nd Floor 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/06/2412 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-11-27 with updates

View Document

05/12/235 December 2023 Change of details for Mr Stuart Clarke as a person with significant control on 2023-11-27

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-27 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2020-09-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Current accounting period shortened from 2020-09-29 to 2020-09-28

View Document

29/06/2129 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/05/1921 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MR STUART CLARKE / 01/04/2017

View Document

30/11/1730 November 2017 SAIL ADDRESS CHANGED FROM: LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/03/165 March 2016 DISS40 (DISS40(SOAD))

View Document

03/03/163 March 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARK COLE

View Document

01/03/161 March 2016 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/12/148 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/12/1313 December 2013 SAIL ADDRESS CHANGED FROM: C/O DAVID OWEN & CO 126 HIGH STREET MARLBOROUGH WILTSHIRE SN8 1LZ UNITED KINGDOM

View Document

13/12/1313 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 30 JAY WALK GILLINGHAM DORSET SP8 4GQ UNITED KINGDOM

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CLARKE / 16/10/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/04/1312 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/12/127 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM LITTLE ORCHARD PANTINGS LANE HIGHCLERE NEWBURY BERKSHIRE RG20 9PS UNITED KINGDOM

View Document

08/12/118 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/12/106 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM WALBURY VIEW POTTERY LANE INKPEN HUNGERFORD BERKSHIRE RG17 9QA UNITED KINGDOM

View Document

19/10/1019 October 2010 SAIL ADDRESS CREATED

View Document

19/10/1019 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT COLE / 13/10/2010

View Document

18/12/0918 December 2009 CURRSHO FROM 30/11/2010 TO 30/09/2010

View Document

08/12/098 December 2009 ADOPT MEM AND ARTS 27/11/2009

View Document

27/11/0927 November 2009 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