TRAX CARE LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

27/09/2427 September 2024 Amended accounts for a dormant company made up to 2023-12-31

View Document

08/08/248 August 2024 Appointment of Mr Brendan Thomas Kelly as a director on 2024-07-26

View Document

08/08/248 August 2024 Termination of appointment of Virginia Anne Perkins as a director on 2024-07-26

View Document

08/08/248 August 2024 Appointment of Mr Paul Robinson as a director on 2024-08-08

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

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

View Accounts

17/10/2317 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

14/09/2214 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/05/2213 May 2022 Registered office address changed from 1 Stuart Road Bredbury Park Industrial Estate, Bredbury Stockport SK6 2SR England to Hobart House Oakwater Avenue Cheadle Royal Business Park Cheadle SK8 3SR on 2022-05-13

View Document

15/10/2115 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

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

View Accounts

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/08/1616 August 2016 CURRSHO FROM 31/05/2017 TO 31/12/2016

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 1 1 STUART ROAD, BREDBURY PARK INDUSTRIAL ESTATE BREDBURY STOCKPORT CHESHIRE SK6 2SR ENGLAND

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 1 STUART ROAD BREDBURY PARK INDUSTRIAL ESTATE, BREDBURY STOCKPORT SK6 2SR ENGLAND

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM AFFINITY HOUSE STATION VIEW HAZEL GROVE STOCKPORT CHESHIRE SK7 5ER ENGLAND

View Document

29/02/1629 February 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/01/1612 January 2016 REDUCE ISSUED CAPITAL 09/11/2015

View Document

10/12/1510 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/12/1510 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/11/1527 November 2015 SOLVENCY STATEMENT DATED 09/11/15

View Document

27/11/1527 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

27/11/1527 November 2015 27/11/15 STATEMENT OF CAPITAL GBP 1

View Document

27/11/1527 November 2015 STATEMENT BY DIRECTORS

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM WALL END ROAD ASHTON ON RIBBLE PRESTON PR2 2HW

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR KAMRAN ILTAF ABASSI

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MRS CATHERINE ANN SAMMONDS

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD SLOANE

View Document

17/06/1517 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/03/1510 March 2015 APPOINTMENT TERMINATED, SECRETARY PAULINE SLOANE

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/05/1314 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/05/1225 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/05/1117 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL GEORGE SLOANE / 14/05/2010

View Document

30/06/1030 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE SLOANE / 14/05/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

29/05/0729 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

02/10/042 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 COMPANY NAME CHANGED TRAX I.C.T. LIMITED CERTIFICATE ISSUED ON 01/07/04

View Document

01/07/041 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

14/05/0214 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information