TECHNOTRACK ENGINEERING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/04/2424 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/04/236 April 2023 Registered office address changed from Unit 3B(Upper Floor) , Broomvale Business Centre Bramford Road Little Blakenham Ipswich IP8 4JU England to Unit 33 Maitland Road Lion Barn Industrial Estate Needham Market Ipswich IP6 8NZ on 2023-04-06

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/12/2219 December 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM FINLAYSON / 19/11/2019

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

19/07/1919 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MR CALLUM FINLAYSON / 22/11/2017

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM STUTTER / 22/11/2017

View Document

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

View Accounts

28/02/1828 February 2018 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

18/01/1818 January 2018 22/11/17 STATEMENT OF CAPITAL GBP 123

View Document

16/01/1816 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

31/08/1731 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 SECRETARY APPOINTED MS FAYE ELLEN HEMPSTEAD

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

07/11/167 November 2016 06/07/16 STATEMENT OF CAPITAL GBP 100

View Document

29/07/1629 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM UNITS 9 AND 10 ACORN BUSINESS CENTRE THE NEW BUILDING PAPER MILL LANE BRAMFORD IPSWICH SUFFOLK IP8 4BZ

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/12/1510 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM FINLAYSON / 16/06/2015

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM C12 AND C13 ACORN BUSINESS CENTRE PAPER MILL LANE BRAMFORD IPSWICH IP8 4BZ

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM STUTTER / 16/06/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/01/1516 January 2015 DIRECTOR APPOINTED MR CALLUM FINLAYSON

View Document

02/12/142 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 16 THE HAVENS RANSOME EUROPARK IPSWICH SUFFOLK IP3 9SJ

View Document

29/07/1429 July 2014 PREVEXT FROM 30/11/2013 TO 30/04/2014

View Document

07/07/147 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082872730001

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/03/1412 March 2014 DISS40 (DISS40(SOAD))

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

10/03/1410 March 2014 Annual return made up to 9 November 2013 with full list of shareholders

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM STUTTER

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

09/11/129 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information