TRAKKER 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
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

16/07/1916 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR SUNIL VINAYLAL NATHWANI / 03/05/2018

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM TRAKKER HOUSE 89 PARK STREET SLOUGH SL1 1PX

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / MR HEMANG VINAYLAL NATHWANI / 30/03/2017

View Document

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / MR SUNIL VINAYLAL NATHWANI / 30/03/2017

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNIL VINAYLAL NATHWANI

View Document

15/12/1715 December 2017 CESSATION OF MANOJ HEMANG NATHWANI AS A PSC

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED SUNIL VINATLAL NATHWANI

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR MANOJ NATHWANI

View Document

27/04/1727 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

03/04/173 April 2017 STATEMENT BY DIRECTORS

View Document

03/04/173 April 2017 SOLVENCY STATEMENT DATED 20/03/17

View Document

03/04/173 April 2017 03/04/17 STATEMENT OF CAPITAL GBP 64.171

View Document

03/04/173 April 2017 REDUCE PAID UP CAPITAL 20/03/2017

View Document

13/03/1713 March 2017 ADOPT ARTICLES 16/02/2017

View Document

13/01/1713 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

03/01/173 January 2017 03/01/17 STATEMENT OF CAPITAL GBP 376.00

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 18/11/16 STATEMENT OF CAPITAL GBP 376.000

View Document

12/12/1612 December 2016 REDUCE SHARE PREM A/C 20/11/2016

View Document

12/12/1612 December 2016 SOLVENCY STATEMENT DATED 19/11/16

View Document

12/12/1612 December 2016 STATEMENT BY DIRECTORS

View Document

12/12/1612 December 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/12/1514 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

15/08/1415 August 2014 31/07/14 STATEMENT OF CAPITAL GBP 376.000

View Document

15/08/1415 August 2014 01/08/14 STATEMENT OF CAPITAL GBP 400.00

View Document

15/08/1415 August 2014 CONSOLIDATION 31/07/14

View Document

15/08/1415 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/1415 August 2014 ADOPT ARTICLES 01/08/2014

View Document

15/08/1415 August 2014 SECTION 190 OF CA 2006 31/07/2014

View Document

27/12/1327 December 2013 DIRECTOR APPOINTED MR MANOJ HEMANG NATHWANI

View Document

27/12/1327 December 2013 DIRECTOR APPOINTED MR HEMANG VINAYLAL NATHWANI

View Document

25/12/1325 December 2013 REGISTERED OFFICE CHANGED ON 25/12/2013 FROM 24 HILLCREST AVENUE EDGWARE HA8 8PA UNITED KINGDOM

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

05/12/135 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information