TRAC ENVIRONMENTAL AND ANALYSIS LTD

Company Documents

DateDescription
06/05/256 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

20/01/2520 January 2025 Termination of appointment of Sheena Isobel Cantley as a director on 2024-12-31

View Document

11/07/2411 July 2024 Director's details changed for Mrs Sheena Isobel Cantley on 2024-07-11

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/09/2327 September 2023 Appointment of Ms Claire Rose Collins as a director on 2023-09-27

View Document

24/02/2324 February 2023 Termination of appointment of Neil Conway Maclennan as a secretary on 2023-02-23

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

09/05/229 May 2022 Registration of charge 094426370006, created on 2022-05-06

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

03/02/223 February 2022 Appointment of Mrs Sheena Isobel Cantley as a director on 2022-02-02

View Document

03/02/223 February 2022 Termination of appointment of Lesley Ann Laird as a director on 2022-02-02

View Document

23/11/2123 November 2021 Change of details for Element Materials Technology Warwick Ltd as a person with significant control on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from 2 Floor, 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 2021-10-01

View Document

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094426370004

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / ELEMENT MATERIALS TECHNOLOGY WARWICK LTD / 09/07/2018

View Document

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 5 FLEET PLACE LONDON EC4M 7RD ENGLAND

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ARTHUR NOALL / 03/05/2017

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094426370001

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094426370002

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094426370003

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

14/11/1614 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094426370001

View Document

18/02/1618 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 110 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA UNITED KINGDOM

View Document

01/07/151 July 2015 ALTER ARTICLES 19/06/2015

View Document

01/07/151 July 2015 SECRETARY APPOINTED MATTHEW ALEXANDER WHITE

View Document

01/07/151 July 2015 ARTICLES OF ASSOCIATION

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED CHARLES ARTHUR NOALL

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MR JOSEPH DANIEL WETZ

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROLLER

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ADAMS

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, SECRETARY GEORGINA POPE

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 52 ROYCE CLOSE WEST PORTWAY ANDOVER SP10 3TS UNITED KINGDOM

View Document

11/03/1511 March 2015 COMPANY NAME CHANGED TRAC NEWCO LIMITED CERTIFICATE ISSUED ON 11/03/15

View Document

11/03/1511 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/02/1518 February 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

17/02/1517 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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