TRACK TECHNOLOGY LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

04/08/254 August 2025 NewChange of details for Pandrol International Limited as a person with significant control on 2022-10-03

View Document

09/07/259 July 2025 NewFull accounts made up to 2024-12-31

View Document

20/12/2420 December 2024 Appointment of Mr Gareth John Cook as a director on 2024-12-20

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

23/10/2323 October 2023 Full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

30/03/2330 March 2023 Appointment of Mr Nicolas Groult as a director on 2023-03-28

View Document

30/03/2330 March 2023 Termination of appointment of Guy Henri Jean Paul Talbourdet as a director on 2023-03-28

View Document

16/11/2216 November 2022 Termination of appointment of Bruno Jean Dathis as a director on 2022-11-10

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

03/10/223 October 2022 Registered office address changed from Osprey House 63 Station Road Addlestone , Weybridge Surrey KT15 2AR to Bonemill Lane Gateford Road Worksop Nottinghamshire S81 7AX on 2022-10-03

View Document

20/05/2220 May 2022 Termination of appointment of Andre Kulas as a director on 2022-05-06

View Document

20/05/2220 May 2022 Appointment of Mr Bruno Jean Dathis as a director on 2022-05-06

View Document

15/11/2115 November 2021 Appointment of Mr Gareth John Cook as a secretary on 2021-11-15

View Document

15/11/2115 November 2021 Termination of appointment of Jonathan Mark Baxter as a secretary on 2021-11-15

View Document

06/08/216 August 2021 Full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR ERAN GARTNER

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR ANDRE KULAS

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVIER ANTILLE

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR GUY TALBOURDET

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN FORSTER

View Document

27/06/1927 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER VINCENT ANTILLE / 12/09/2018

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

10/01/1810 January 2018 SECRETARY APPOINTED MR JONATHAN BAXTER

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, SECRETARY DAVID COOKE

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

14/01/1714 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN FORSTER / 20/12/2016

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR DIDIER BOURDON

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR GUY HENRI JEAN PAUL TALBOURDET

View Document

14/12/1514 December 2015 AMENDED FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR DIDIER HENRI JEAN-LOUIS BOURDON

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR OLIVIER VINCENT ANTILLE

View Document

30/09/1530 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN FORSTER / 21/08/2015

View Document

31/07/1531 July 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/08/144 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY STONE

View Document

16/08/1316 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 SECRETARY APPOINTED MR DAVID JOHN COOKE

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCELLIGOTT

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, SECRETARY JEFFREY STONE

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/08/123 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/11/1110 November 2011 ALTER ARTICLES 03/11/2011

View Document

10/11/1110 November 2011 ARTICLES OF ASSOCIATION

View Document

03/08/113 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

16/06/1116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BEAL PRESTON

View Document

04/08/104 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 SAIL ADDRESS CREATED

View Document

03/08/103 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FORSTER / 31/07/2010

View Document

23/04/1023 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/11/0311 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0311 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/02/0319 February 2003 AUDITOR'S RESIGNATION

View Document

13/08/0213 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/08/0011 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/991 December 1999 ADOPT MEM AND ARTS 24/11/99

View Document

15/11/9915 November 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 NEW SECRETARY APPOINTED

View Document

28/10/9928 October 1999 SECRETARY RESIGNED

View Document

11/08/9911 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

01/05/991 May 1999 AUDITOR'S RESIGNATION

View Document

19/04/9919 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

25/03/9825 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/01/985 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9712 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 S252 DISP LAYING ACC 26/02/97

View Document

23/04/9723 April 1997 S386 DISP APP AUDS 26/02/97

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

28/07/9628 July 1996 NEW SECRETARY APPOINTED

View Document

08/07/968 July 1996 SECRETARY RESIGNED

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/07/968 July 1996 DIRECTOR RESIGNED

View Document

09/08/959 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

12/05/9512 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/01/9511 January 1995 DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

05/08/945 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

05/08/945 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/05/949 May 1994 DIRECTOR RESIGNED

View Document

27/10/9327 October 1993 DIRECTOR RESIGNED

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/08/9327 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/09/922 September 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

12/08/9112 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/08/9112 August 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

04/02/914 February 1991 DIRECTOR RESIGNED

View Document

04/02/914 February 1991 DIRECTOR RESIGNED

View Document

04/02/914 February 1991 NEW DIRECTOR APPOINTED

View Document

04/02/914 February 1991 NEW DIRECTOR APPOINTED

View Document

04/02/914 February 1991 NEW DIRECTOR APPOINTED

View Document

04/02/914 February 1991 NEW DIRECTOR APPOINTED

View Document

04/02/914 February 1991 DIRECTOR RESIGNED

View Document

08/01/918 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9010 September 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

09/10/899 October 1989 REGISTERED OFFICE CHANGED ON 09/10/89 FROM: 1 VINCENT SQUARE LONDON SW1

View Document

18/05/8918 May 1989 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

26/04/8926 April 1989 SECRETARY RESIGNED

View Document

25/08/8825 August 1988 RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

10/09/8710 September 1987 EXEMPTION FROM APPOINTING AUDITORS 170787

View Document

10/09/8710 September 1987 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

14/10/8614 October 1986 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/01/5816 January 1958 CERTIFICATE OF INCORPORATION

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