TRACKED ACCESS PLATFORMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Memorandum and Articles of Association

View Document

03/12/243 December 2024 Resolutions

View Document

03/12/243 December 2024 Statement of capital following an allotment of shares on 2024-11-25

View Document

24/11/2424 November 2024 Director's details changed for Mrs Kierra Gallagher on 2024-11-10

View Document

24/11/2424 November 2024 Director's details changed for Mrs Jenny Gallagher on 2024-11-10

View Document

24/11/2424 November 2024 Director's details changed for Mrs Claire Gallagher on 2024-11-10

View Document

24/11/2424 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

18/11/2418 November 2024 Appointment of Mrs Jenny Gallagher as a director on 2024-11-07

View Document

18/11/2418 November 2024 Appointment of Mrs Kierra Gallagher as a director on 2024-11-07

View Document

18/11/2418 November 2024 Appointment of Mrs Claire Gallagher as a director on 2024-11-07

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Director's details changed for Mr Arthur Patrick John Gallagher on 2024-05-01

View Document

02/05/242 May 2024 Registered office address changed from Glenewes House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY England to Suite 2 the Point Mayfield Road Ilkley West Yorkshire LS29 8FL on 2024-05-02

View Document

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

View Accounts

08/01/248 January 2024 Confirmation statement made on 2023-11-11 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Change of details for Liam James Gallagher as a person with significant control on 2023-12-20

View Document

20/12/2320 December 2023 Director's details changed for Mr Liam James Gallagher on 2023-12-20

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

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

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MR ARTHUR PATRICK JOHN GALLAGHER

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

19/10/2019 October 2020 PSC'S CHANGE OF PARTICULARS / ADAM CHARLES PETER GALLAGHER / 02/01/2020

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHARLES PETER GALLAGHER / 02/01/2020

View Document

30/06/2030 June 2020 ADOPT ARTICLES 19/06/2020

View Document

30/06/2030 June 2020 19/06/20 STATEMENT OF CAPITAL GBP 106

View Document

30/06/2030 June 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/06/2030 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/2030 June 2020 ARTICLES OF ASSOCIATION

View Document

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

View Accounts

23/01/2023 January 2020 ADOPT ARTICLES 17/01/2020

View Document

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JAMES GALLAGHER / 12/06/2017

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 1 PARK VIEW COURT ST PAUL'S ROAD SHIPLEY WEST YORKSHIRE BD18 3DZ

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHARLES PETER GALLAGHER / 12/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/11/1613 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

13/11/1613 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JAMES GALLAGHER / 01/01/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1511 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/03/138 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 CURREXT FROM 29/02/2012 TO 31/03/2012

View Document

08/03/128 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JAMES GALLAGHER / 10/08/2011

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHARLES PETER GALLAGHER / 10/08/2011

View Document

28/02/1128 February 2011 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