TRAK (GLOBAL SOLUTIONS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Termination of appointment of Paul David Ryan as a director on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Prakash Patel as a director on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Kamran Mahmoudzadeh as a director on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Peter Denis Gomes as a director on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Alan William Clement Cottrill as a director on 2025-04-01

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

21/09/2421 September 2024 Full accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

12/01/2412 January 2024 All of the property or undertaking has been released and no longer forms part of charge 069446940005

View Document

12/01/2412 January 2024 Part of the property or undertaking has been released and no longer forms part of charge 069446940002

View Document

12/01/2412 January 2024 Part of the property or undertaking has been released and no longer forms part of charge 069446940002

View Document

12/01/2412 January 2024 All of the property or undertaking has been released and no longer forms part of charge 069446940004

View Document

10/01/2410 January 2024 Full accounts made up to 2022-12-31

View Document

01/12/231 December 2023 Registration of charge 069446940004, created on 2023-11-24

View Document

01/12/231 December 2023 Registration of charge 069446940005, created on 2023-11-24

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

28/04/2328 April 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

02/04/202 April 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

24/10/1924 October 2019 AUDITOR'S RESIGNATION

View Document

15/10/1915 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/09/1929 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069446940003

View Document

26/09/1926 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069446940002

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

05/04/195 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM CLEMENT COTTRILL / 18/12/2018

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMRAN MAHMOUDZADEH / 18/12/2018

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID RYAN / 18/12/2018

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR PETER GOMES

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

20/03/1820 March 2018 SECRETARY APPOINTED MR JAMES HULSKEN

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES CORRIE / 16/10/2017

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR PETER GOMES

View Document

04/10/174 October 2017 ADOPT ARTICLES 28/06/2017

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRAK GLOBAL GROUP LIMITED

View Document

25/07/1725 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/07/2017

View Document

17/07/1717 July 2017 VARYING SHARE RIGHTS AND NAMES

View Document

11/07/1711 July 2017 NOTIFICATION OF PSC STATEMENT ON 25/06/2017

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

16/09/1616 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

16/09/1616 September 2016 12/08/16 STATEMENT OF CAPITAL GBP 1772.131

View Document

14/09/1614 September 2016

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR PRAKASH PATEL

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR ROBERT MARK SKERRETT

View Document

19/07/1619 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

06/07/166 July 2016 31/05/16 STATEMENT OF CAPITAL GBP 2340.0388

View Document

10/03/1610 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR PAUL RYAN

View Document

14/01/1614 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/1614 January 2016 19/11/15 STATEMENT OF CAPITAL GBP 2186.000

View Document

14/01/1614 January 2016 1391 ISSUED ORD SHARE OF £1 EACH BE SUB-DIVIDED INTO 1391000 ORD SHARE OF £0.001 EACH 18/11/2015

View Document

14/01/1614 January 2016 SUB-DIVISION 18/11/15

View Document

14/01/1614 January 2016 20/11/15 STATEMENT OF CAPITAL GBP 2262.958

View Document

14/01/1614 January 2016 ADOPT ARTICLES 19/11/2015

View Document

30/06/1530 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM, THE EAST WING THE QUADRANGLE CREWE HALL, WESTON ROAD, CREWE, CHESHIRE, CW1 6UY

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/07/1312 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

11/07/1311 July 2013 11/07/13 STATEMENT OF CAPITAL GBP 1391

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/02/1313 February 2013 13/02/13 STATEMENT OF CAPITAL GBP 1098

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARK GAINFORD

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARDS

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD ROCHFORT

View Document

25/07/1225 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD ROCHFORT

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARDS

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR PETER DENIS GOMES

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR EDWARD ROCHFORT

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/03/129 March 2012 23/02/12 STATEMENT OF CAPITAL GBP 1191

View Document

16/02/1216 February 2012 19/12/11 STATEMENT OF CAPITAL GBP 1167

View Document

27/01/1227 January 2012 01/12/11 STATEMENT OF CAPITAL GBP 1143

View Document

27/01/1227 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MICHAEL BERNARD RICHARDS

View Document

27/01/1227 January 2012 ADOPT ARTICLES 01/12/2011

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM, CONCORDE HOUSE TRINITY PARK, SOLIHULL, BIRMINGHAM, B37 7UQ

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/07/1111 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/01/1111 January 2011 PREVSHO FROM 30/09/2010 TO 30/06/2010

View Document

04/10/104 October 2010 PREVEXT FROM 30/06/2010 TO 30/09/2010

View Document

23/07/1023 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/07/1013 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMRAN MAHMOUDZADEH / 25/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM CLEMENT COTTRILL / 25/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES CORRIE / 25/06/2010

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR MARK WILLIAM GAINFORD

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR PETER FINCH

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR NEALE LAKER

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM, THE COACH HOUSE 31 VIEW ROAD, RAINHILL, PRESCOT, MERSEYSIDE, L35 0LF, UNITED KINGDOM

View Document

25/06/0925 June 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