TRACKWEST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

29/01/2529 January 2025 Director's details changed for Mr Dariusz Stanislaw Narowski on 2021-01-29

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/03/2426 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

17/10/2317 October 2023 Certificate of change of name

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-24 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-24 with updates

View Document

04/02/224 February 2022 Cessation of Dariusz Stanislaw Narowski as a person with significant control on 2021-09-10

View Document

04/02/224 February 2022 Notification of Matrix Labs Ltd as a person with significant control on 2021-09-10

View Document

09/08/219 August 2021 Previous accounting period extended from 2021-02-28 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Registered office address changed from 45-49 Burch Road Northfleet Gravesend DA11 9NE England to Unit 47 Sir Thomas Longley Road Medway City Estate Rochester ME2 4DP on 2021-06-30

View Document

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAWEL KOLODZIEJCZYK

View Document

23/01/2023 January 2020 CESSATION OF PAWEL KRZYSZTOF KOLODZIEJCZYK AS A PSC

View Document

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/16

View Document

21/08/1821 August 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAWEL KOLODZIEJCZYK

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/02/181 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM FLAT 309 52 SYDNEY ROAD ENFIELD EN2 6SZ ENGLAND

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIUSZ STANISLAW NAROWSKI / 18/05/2017

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

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

View Accounts

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 903 FLAT 903 52 SYDNEY ROAD ENFIELD MIDDLESEX EN2 6SY ENGLAND

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIUSZ STANISLAW NAROWSKI / 01/05/2015

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/06/1612 June 2016 PREVSHO FROM 30/04/2016 TO 29/02/2016

View Document

28/05/1628 May 2016 DIRECTOR APPOINTED MR PAWEL KRZYSZTOF KOLODZIEJCZYK

View Document

23/05/1623 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 903 TOWER POINT SYDNEY ROAD ENFIELD MIDDLESEX EN2 6SY UNITED KINGDOM

View Document

08/04/158 April 2015 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