TRACKER GROUP LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Mr Ilmi Granoff as a director on 2025-07-11

View Document

11/06/2511 June 2025 NewTermination of appointment of Mark Adrian Campanale as a director on 2025-06-05

View Document

11/06/2511 June 2025 NewTermination of appointment of Margaret Frances Brown as a director on 2025-06-05

View Document

20/03/2520 March 2025 Registered office address changed from The Conduit 6 Langley Street London WC2H 9JA England to Salisbury House 29 Finsbury Circus London EC2M 5SQ on 2025-03-20

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

18/10/2418 October 2024 Termination of appointment of Mirjana Skrba as a secretary on 2024-10-18

View Document

18/10/2418 October 2024 Termination of appointment of Cary Krosinsky as a director on 2024-10-18

View Document

12/10/2412 October 2024 Accounts for a small company made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

06/03/246 March 2024 Confirmation statement made on 2023-02-28 with no updates

View Document

21/08/2321 August 2023 Accounts for a small company made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

11/08/2011 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

27/01/2027 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

24/01/2024 January 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR SAKER NUSSEIBEH

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOBLEY

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 30 PERCY STREET LONDON W1T 2DB

View Document

27/11/1827 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED DR TAUNI LANIER

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAKER ANWAR NUSSEIBEH / 18/10/2018

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY LEGGETT

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALICE CHAPPLE

View Document

11/10/1811 October 2018 SECRETARY APPOINTED MS MIRJANA SKRBA

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, SECRETARY JON GRAYSON

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

10/01/1810 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

27/12/1727 December 2017 DIRECTOR APPOINTED MR PAUL BODNAR

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR SAKER ANWAR NUSSEIBEH

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MRS MARGARET FRANCES BROWN

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MRS EMMA CAROLINE HUNT

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

25/08/1625 August 2016 SECRETARY APPOINTED MR JON ANTONY DE MONTALT GRAYSON

View Document

26/02/1626 February 2016 21/02/16 NO MEMBER LIST

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 CURREXT FROM 28/02/2015 TO 30/04/2015

View Document

23/02/1523 February 2015 21/02/15 NO MEMBER LIST

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 286 SANDYCOMBE ROAD RICHMOND TW9 3NG UNITED KINGDOM

View Document

21/02/1421 February 2014 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