RIGHT TRACK ACADEMY LIMITED

Company Documents

DateDescription
03/12/193 December 2019 FIRST GAZETTE

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, SECRETARY BETH COLLEY

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/11/153 November 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/09/1418 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

16/07/1416 July 2014 SECRETARY APPOINTED MISS BETH COLLEY

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET JUNE BELL / 12/09/2013

View Document

26/09/1326 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MEAKIN BELL / 12/09/2013

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM SHERWODD ENTERPRISE CENTRE 486 MANSFIELD ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 2FB

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/10/1230 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/11/117 November 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MR STUART BELL

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN SHIRTCLIFFE

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET JUNE BELL / 25/08/2010

View Document

25/11/1025 November 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 668 WOODBOROUGH ROAD NOTTINGHAM NOTTINGHAMSHIRE NG3 5FS ENGLAND

View Document

13/09/0913 September 2009 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