TRAX HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Termination of appointment of Brendan Thomas Kelly as a director on 2025-03-07 |
13/01/2513 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
02/12/242 December 2024 | Amended accounts for a dormant company made up to 2023-12-31 |
08/08/248 August 2024 | Appointment of Mr Brendan Thomas Kelly as a director on 2024-07-26 |
08/08/248 August 2024 | Termination of appointment of Virginia Anne Perkins as a director on 2024-07-26 |
10/01/2410 January 2024 | Confirmation statement made on 2023-12-31 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/10/2317 October 2023 | Accounts for a dormant company made up to 2022-12-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
14/09/2214 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
20/05/2220 May 2022 | Change of details for Care 4 Children Residential Services Limited as a person with significant control on 2022-05-13 |
13/05/2213 May 2022 | Registered office address changed from 1 Stuart Road Bredbury Park Industrial Estate, Bredbury Stockport SK6 2SR England to Hobart House Oakwater Avenue Cheadle Royal Business Park Cheadle SK8 3SR on 2022-05-13 |
14/10/2114 October 2021 | Accounts for a dormant company made up to 2020-12-31 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
10/10/1910 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
03/10/183 October 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
14/02/1814 February 2018 | PREVEXT FROM 30/06/2017 TO 31/12/2017 |
13/03/1713 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
16/08/1616 August 2016 | REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 1 1 STUART ROAD, BREDBURY PARK INDUSTRIAL ESTATE BREDBURY STOCKPORT CHESHIRE SK6 2SR ENGLAND |
22/07/1622 July 2016 | REGISTERED OFFICE CHANGED ON 22/07/2016 FROM AFFINITY HOUSE STATION VIEW HAZEL GROVE STOCKPORT CHESHIRE SK7 5ER ENGLAND |
29/02/1629 February 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
02/12/152 December 2015 | VARYING SHARE RIGHTS AND NAMES |
02/12/152 December 2015 | DIRECTOR APPOINTED EDWARD MICHAEL GEORGE SLOANE |
02/12/152 December 2015 | APPOINTMENT TERMINATED, DIRECTOR RIZWAN KHAN |
07/10/157 October 2015 | DIRECTOR APPOINTED MRS CATHERINE ANN SAMMONDS |
07/10/157 October 2015 | DIRECTOR APPOINTED MR KAMRAN ILTAF ABASSI |
09/06/159 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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