TRAX TECH EUROPE LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

11/07/2411 July 2024 Director's details changed for Sean Christopher White on 2024-07-10

View Document

11/07/2411 July 2024 Director's details changed for Robert Lee Morse Jr on 2024-07-10

View Document

11/07/2411 July 2024 Director's details changed for Robert Lee Morse Jr on 2024-07-10

View Document

11/07/2411 July 2024 Director's details changed for Sean Christopher White on 2024-07-10

View Document

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

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

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

View Accounts

20/12/2220 December 2022 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

29/12/2129 December 2021 Accounts for a small company made up to 2020-12-31

View Document

02/12/212 December 2021 Notification of a person with significant control statement

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

31/12/2031 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

17/06/2017 June 2020 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ST CLAIR SMITH MURRAY / 08/06/2020

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM EXCEL HOUSE, 30 SEMPLE STREET EDINBURGH EH3 8BL SCOTLAND

View Document

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

View Accounts

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM C/O LORRAINE CAMPBELL 24 ST. VINCENT PLACE GLASGOW G1 2EU

View Document

20/03/1920 March 2019 SECRETARY APPOINTED ELIZABETH ST CLAIR SMITH MURRAY

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COUGHLIN

View Document

20/12/1820 December 2018 CESSATION OF DONALD HAROLD BAPTISTE AS A PSC

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED ROBERT LEE MORSE JR

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED SEAN CHRISTOPHER WHITE

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR DONALD BAPTISTE

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

23/05/1823 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, SECRETARY LORRAINE CAMPBELL

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD HAROLD BAPTISTE

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

06/05/176 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MRS ELIZABETH REID COUGHLIN

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN WESTBERG

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HENDERSON

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR STEVEN CLARENCE WESTBERG

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR DONALD HAROLD BAPTISTE

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR JERALD NELSON

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, SECRETARY DAVID HENDERSON

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN CHUTE

View Document

08/09/168 September 2016 SECRETARY APPOINTED MRS LORRAINE CAMPBELL

View Document

12/07/1612 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR GRAINNE FENNELL

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MRS GRAINNE MARY FENNELL

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARCLAY BRUCE HENDERSON / 01/09/2015

View Document

26/06/1526 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM C/O KIRSTEN MCALLISTER 24 ST. VINCENT PLACE GLASGOW G1 2EU

View Document

20/04/1520 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 1 GEORGE SQUARE GLASGOW G2 1AL SCOTLAND

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM C/O KIRSTEN MCALLISTER 24 ST. VINCENT PLACE GLASGOW G1 2EU SCOTLAND

View Document

14/07/1414 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

15/05/1415 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/06/1320 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/07/1218 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/07/1114 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM 151 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5NJ

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/07/102 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JERALD SCOTT NELSON / 17/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARCLAY BRUCE HENDERSON / 17/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHUTE / 17/06/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/08/0921 August 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/07/0817 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

29/08/0729 August 2007 RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/06/0330 June 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/07/012 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/07/00

View Document

10/07/0010 July 2000 NC INC ALREADY ADJUSTED 04/07/00

View Document

10/07/0010 July 2000 £ NC 100/100000 04/07

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 SECRETARY RESIGNED

View Document

05/07/005 July 2000 COMPANY NAME CHANGED M M & S (2674) LIMITED CERTIFICATE ISSUED ON 05/07/00

View Document

23/06/0023 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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