ONTRACK SYSTEMS (UK) LTD

Company Documents

DateDescription
14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

12/12/1812 December 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 DIRECTOR APPOINTED HARI BALASUBRAMANIAN

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR HARI BALASUBRAMANIAN

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR MANIK DEY

View Document

08/05/148 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MANIK DEY / 09/04/2014

View Document

08/05/148 May 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / HARI BALASUBRAMANIAN / 01/04/2011

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

25/04/1125 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MANIK DEY / 01/01/2011

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 7 ST JOHNS ROAD HARROW MIDDLESEX HA1 2EY

View Document

01/04/101 April 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/05/091 May 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/09/0817 September 2008 SECRETARY APPOINTED MR MANIK DEY

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED SECRETARY CONGRESS COMPANY SECRETARIAL SERVICES LIMITED

View Document

10/04/0810 April 2008 RETURN MADE UP TO 09/02/08; NO CHANGE OF MEMBERS

View Document

24/09/0724 September 2007 RETURN MADE UP TO 09/02/07; NO CHANGE OF MEMBERS

View Document

07/08/077 August 2007 FIRST GAZETTE

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/06/0220 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0225 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

18/02/0218 February 2002 REGISTERED OFFICE CHANGED ON 18/02/02 FROM: 5TH FLOOR CONGRESS HOUSE LYON ROAD HARROW MIDDLESEX HA1 2FD

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED

View Document

22/03/0122 March 2001 SECRETARY RESIGNED

View Document

09/02/019 February 2001 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