PROJECT TRACK TOPCO LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/11/247 November 2024 Satisfaction of charge 107240670008 in full

View Document

07/11/247 November 2024 Satisfaction of charge 107240670007 in full

View Document

07/11/247 November 2024 Satisfaction of charge 107240670006 in full

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

28/10/2428 October 2024

View Document

28/10/2428 October 2024 Resolutions

View Document

28/10/2428 October 2024

View Document

28/10/2428 October 2024 Statement of capital on 2024-10-28

View Document

20/10/2420 October 2024 Resolutions

View Document

16/10/2416 October 2024 Application to strike the company off the register

View Document

17/09/2417 September 2024 Registration of charge 107240670008, created on 2024-09-10

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

08/04/248 April 2024 Satisfaction of charge 107240670003 in full

View Document

15/03/2415 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

30/01/2430 January 2024 Registration of charge 107240670007, created on 2024-01-22

View Document

14/08/2314 August 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

06/06/236 June 2023 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

07/11/227 November 2022 Accounts for a small company made up to 2021-12-31

View Document

30/10/2130 October 2021 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG

View Document

30/10/2130 October 2021 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Memorandum and Articles of Association

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

20/06/2120 June 2021 Change of share class name or designation

View Document

10/06/2010 June 2020 14/05/20 STATEMENT OF CAPITAL GBP 9580

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

19/03/2019 March 2020 18/03/20 STATEMENT OF CAPITAL GBP 9550

View Document

17/03/2017 March 2020 REDUCE ISSUED CAPITAL 28/02/2020

View Document

17/03/2017 March 2020 SOLVENCY STATEMENT DATED 27/02/20

View Document

17/03/2017 March 2020 17/03/20 STATEMENT OF CAPITAL GBP 9530.00

View Document

17/03/2017 March 2020 STATEMENT BY DIRECTORS

View Document

16/03/2016 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107240670003

View Document

16/01/2016 January 2020 09/01/20 STATEMENT OF CAPITAL GBP 9550

View Document

16/01/2016 January 2020 20/12/19 STATEMENT OF CAPITAL GBP 9370

View Document

06/09/196 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/04/2019

View Document

26/06/1926 June 2019 23/05/19 STATEMENT OF CAPITAL GBP 9370

View Document

06/06/196 June 2019 06/06/19 STATEMENT OF CAPITAL GBP 9230.00

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

15/04/1915 April 2019 SOLVENCY STATEMENT DATED 28/03/19

View Document

15/04/1915 April 2019 STATEMENT BY DIRECTORS

View Document

15/04/1915 April 2019 REDUCE ISSUED CAPITAL 28/03/2019

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DICKIN

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED GARY WILLIAM TIPPER

View Document

19/10/1819 October 2018 09/10/18 STATEMENT OF CAPITAL GBP 9250

View Document

30/09/1830 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 16/07/18 STATEMENT OF CAPITAL GBP 8930

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

13/06/1813 June 2018 30/05/18 STATEMENT OF CAPITAL GBP 8930

View Document

25/04/1825 April 2018 23/01/18 STATEMENT OF CAPITAL GBP 8250

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR RICHARD ALAN BOOTHROYD

View Document

23/08/1723 August 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ ENGLAND

View Document

24/07/1724 July 2017 05/07/17 STATEMENT OF CAPITAL GBP 8250

View Document

20/07/1720 July 2017 ADOPT ARTICLES 05/07/2017

View Document

20/07/1720 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR JAMES KIRKWOOD

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR ANDREW JONATHAN PETER STRONG

View Document

12/07/1712 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107240670002

View Document

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107240670001

View Document

13/04/1713 April 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