TRAX HOLDCO LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Termination of appointment of Brendan Thomas Kelly as a director on 2025-03-07

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

02/12/242 December 2024 Amended accounts for a dormant company made up to 2023-12-31

View Document

08/08/248 August 2024 Appointment of Mr Brendan Thomas Kelly as a director on 2024-07-26

View Document

08/08/248 August 2024 Termination of appointment of Virginia Anne Perkins as a director on 2024-07-26

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

14/09/2214 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Document

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

View Document

14/10/2114 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

14/02/1814 February 2018 PREVEXT FROM 30/06/2017 TO 31/12/2017

View Document

13/03/1713 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

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

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM AFFINITY HOUSE STATION VIEW HAZEL GROVE STOCKPORT CHESHIRE SK7 5ER ENGLAND

View Document

29/02/1629 February 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

02/12/152 December 2015 VARYING SHARE RIGHTS AND NAMES

View Document

02/12/152 December 2015 DIRECTOR APPOINTED EDWARD MICHAEL GEORGE SLOANE

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR RIZWAN KHAN

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MRS CATHERINE ANN SAMMONDS

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR KAMRAN ILTAF ABASSI

View Document

09/06/159 June 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