TRAX 1 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Micro company accounts made up to 2024-06-30

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

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

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-06-30

View Document

01/02/241 February 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Notification of Tyler James Simpson as a person with significant control on 2020-03-20

View Document

30/12/2230 December 2022 Change of details for Mitchell Simpson as a person with significant control on 2020-03-20

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-30 with updates

View Document

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

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

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

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

16/02/2116 February 2021 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR MITCHELL SIMPSON

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

11/01/2111 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL SIMPSON / 01/02/2019

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, SECRETARY JOY SIMPSON

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR TYLER JAMES SIMPSON

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

20/08/1820 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITCHELL SIMPSON

View Document

01/09/171 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/09/165 September 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

17/09/1517 September 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 333 BEDWORTH ROAD LONGFORD COVENTRY CV6 6BN

View Document

15/07/1415 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/02/1421 February 2014 SECRETARY APPOINTED JOY SIMPSON

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, SECRETARY MITCHELL SIMPSON

View Document

25/06/1325 June 2013 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