TRACKCAR PERFORMANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

19/02/2519 February 2025 Cessation of William Paul Kimberley as a person with significant control on 2021-10-18

View Document

01/11/241 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/02/2417 February 2024 Registered office address changed from Office 12a Hurlington Studios Ranelagh Gardens London SW6 3PA England to 841 High Road London N12 8PT on 2024-02-17

View Document

17/02/2417 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/04/232 April 2023 Confirmation statement made on 2023-02-04 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Termination of appointment of William Paul Kimberley as a director on 2021-10-18

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

22/12/1722 December 2017 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

21/12/1721 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 841 HIGH ROAD LONDON N12 8PT ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOHEILA KIMBERLEY / 01/03/2016

View Document

16/02/1616 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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