TRAKBYTE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/03/2025 March 2020 31/10/18 TOTAL EXEMPTION FULL

View Document

12/10/1912 October 2019 DISS40 (DISS40(SOAD))

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

28/09/1728 September 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/11/1511 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/11/1321 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN O'NEILL / 04/11/2011

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 4 SCRATTON FIELDS SOLE STREET COBHAM KENT DA12 7AS

View Document

31/10/1131 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN O'NEILL / 02/10/2011

View Document

31/10/1131 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER MARY O'NEILL / 02/10/2011

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/10/1028 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MARY O'NEILL / 02/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN O'NEILL / 02/10/2009

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/12/0830 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID O'NEILL / 10/11/2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 02/10/08; NO CHANGE OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

06/11/026 November 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/028 March 2002 REGISTERED OFFICE CHANGED ON 08/03/02 FROM: 73 NELSON ROAD NORTHFLEET GRAVESEND KENT DA11 7EF

View Document

08/03/028 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0111 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 NEW SECRETARY APPOINTED

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 REGISTERED OFFICE CHANGED ON 18/11/98 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 SECRETARY RESIGNED

View Document

27/10/9827 October 1998 ALTER MEM AND ARTS 09/10/98

View Document

09/10/989 October 1998 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