TRK INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

10/02/2510 February 2025 Notification of Lori Butler as a person with significant control on 2025-02-09

View Document

10/02/2510 February 2025 Cessation of Christopher Michael Harris as a person with significant control on 2025-02-09

View Document

10/02/2510 February 2025 Change of share class name or designation

View Document

10/02/2510 February 2025 Cessation of Tina Jayne Harris as a person with significant control on 2025-02-09

View Document

10/02/2510 February 2025 Appointment of Mrs Lori Butler as a director on 2025-02-09

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/10/2311 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Registration of charge 113248790011, created on 2022-11-23

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Registration of charge 113248790010, created on 2022-03-05

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/07/219 July 2021 Statement of capital following an allotment of shares on 2021-05-28

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Memorandum and Articles of Association

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113248790008

View Document

03/02/213 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 113248790009

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL HARRIS / 12/06/2020

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / MRS TINA JAYNE HARRIS / 12/06/2020

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA JAYNE HARRIS / 12/06/2020

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL HARRIS / 12/06/2020

View Document

08/06/208 June 2020 PREVEXT FROM 29/11/2019 TO 31/03/2020

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 13 MARKET SQUARE HORSHAM WEST SUSSEX RH12 1EU ENGLAND

View Document

18/05/2018 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/18

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113248790008

View Document

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113248790007

View Document

12/01/2012 January 2020 REGISTERED OFFICE CHANGED ON 12/01/2020 FROM 55 HIGH STREET ARUNDEL BN18 9AJ ENGLAND

View Document

12/01/2012 January 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL HARRIS / 01/01/2020

View Document

12/01/2012 January 2020 PSC'S CHANGE OF PARTICULARS / MRS TINA JAYNE HARRIS / 01/01/2020

View Document

12/01/2012 January 2020 CURRSHO FROM 30/04/2019 TO 29/11/2018

View Document

29/11/1929 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113248790006

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

16/05/1916 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113248790005

View Document

11/05/1911 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113248790004

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113248790003

View Document

06/12/186 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113248790002

View Document

06/12/186 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113248790001

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

24/04/1824 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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