TRACKPLOT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

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

View Accounts

18/03/2418 March 2024 Change of details for a person with significant control

View Document

18/03/2418 March 2024 Change of details for Mapix Technologies Limited as a person with significant control on 2019-09-23

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-27 with updates

View Document

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

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

24/07/2024 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

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

View Accounts

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 54 TIMBER BUSH LEITH EDINBURGH EH6 6QH

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

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

View Accounts

21/02/1921 February 2019 DIRECTOR APPOINTED MS EMMA THOMAS

View Document

05/09/185 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

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

View Accounts

17/01/1817 January 2018 APPOINTMENT TERMINATED, SECRETARY ARCHIBALD STEWART

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD STEWART

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

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

View Accounts

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GERT JAN DION ALLE RIEMERSMA / 25/10/2016

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

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

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 21/06/15 STATEMENT OF CAPITAL GBP 400

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GERT JAN DION ALLE RIEMERSMA / 15/06/2015

View Document

27/05/1527 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM CLIFTONHILL KELSO ROXBURGHSHIRE TD5 7QE

View Document

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

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/06/1318 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/101 September 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

16/06/1016 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERT JAN RIEMERSMA / 01/01/2010

View Document

30/10/0930 October 2009 ARTICLES OF ASSOCIATION

View Document

30/10/0930 October 2009 ALTER ARTICLES

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR MORTON FRASER DIRECTORS LIMITED

View Document

04/09/094 September 2009 DIRECTOR APPOINTED GERT RIEMERSMA

View Document

04/09/094 September 2009 SECRETARY APPOINTED ARCHIE STEWART

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED SECRETARY MORTON FRASER SECRETARIES LIMITED

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR AUSTIN FLYNN

View Document

04/09/094 September 2009 DIRECTOR APPOINTED ARCHIE STEWART

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM 30-31 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

04/07/094 July 2009 COMPANY NAME CHANGED YORK PLACE (NO.530) LIMITED CERTIFICATE ISSUED ON 06/07/09

View Document

27/05/0927 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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