TRAX EXPRESS HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-12 with no updates

View Document

21/11/2421 November 2024 Registration of charge 108644030003, created on 2024-11-15

View Document

21/11/2421 November 2024 Registration of charge 108644030002, created on 2024-11-15

View Document

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

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Memorandum and Articles of Association

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Resolutions

View Document

19/05/2319 May 2023 Notification of P.G.S. Logistics Holdings Ltd as a person with significant control on 2023-05-19

View Document

19/05/2319 May 2023 Termination of appointment of Craig Mallabone as a director on 2023-05-19

View Document

19/05/2319 May 2023 Registered office address changed from 9 Holford Way Holford Birmingham B6 7AX United Kingdom to 248 Mackadown Lane Birmingham B33 0LE on 2023-05-19

View Document

19/05/2319 May 2023 Appointment of Mr David John Critchlow as a director on 2023-05-19

View Document

19/05/2319 May 2023 Appointment of Mr Samuel Owen Eyles as a director on 2023-05-19

View Document

19/05/2319 May 2023 Appointment of Mr Paul Norman Eyles as a director on 2023-05-19

View Document

19/05/2319 May 2023 Cessation of Craig Mallabone as a person with significant control on 2023-05-19

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Satisfaction of charge 108644030001 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

26/04/1826 April 2018 PREVSHO FROM 31/07/2018 TO 31/12/2017

View Document

09/01/189 January 2018 20/12/17 STATEMENT OF CAPITAL GBP 100

View Document

05/01/185 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108644030001

View Document

13/07/1713 July 2017 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