TRACKFLOW LTD

Company Documents

DateDescription
20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

10/06/2410 June 2024 Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ to 3 Taypark 30 Dundee Road Broughty Ferry Dundee DD5 1LX on 2024-06-10

View Document

11/08/2311 August 2023 Certificate of change of name

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

06/12/226 December 2022 Termination of appointment of Angus James Cook as a director on 2022-04-20

View Document

31/03/2231 March 2022 Director's details changed for Mr Angus James Cook on 2022-03-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

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

View Accounts

11/08/2111 August 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

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

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

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

View Accounts

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR ANGUS JAMES COOK

View Document

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

View Accounts

10/02/1710 February 2017 01/12/16 STATEMENT OF CAPITAL GBP 100

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

27/01/1727 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

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

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/10/159 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

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

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM 63 DOCK STREET DUNDEE DD1 3DU

View Document

14/12/1414 December 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

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

View Accounts

23/09/1323 September 2013 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