Advanced company searchLink opens in new window

TRAK-CENTRAL LIMITED

Company number 00711478

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with updates
21 Mar 2024 PSC07 Cessation of Nicola Woolner as a person with significant control on 18 March 2024
18 Mar 2024 TM01 Termination of appointment of Nicola Woolner as a director on 8 March 2024
05 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
18 May 2023 PSC07 Cessation of Sheila Anne Smale as a person with significant control on 8 May 2023
18 May 2023 PSC01 Notification of Nicola Woolner as a person with significant control on 8 May 2023
18 May 2023 PSC01 Notification of Tina Anne Mcgahey as a person with significant control on 8 May 2023
10 May 2023 TM01 Termination of appointment of Sheila Anne Smale as a director on 8 May 2023
25 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
13 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
07 Dec 2022 AD01 Registered office address changed from Fir Lodge Tipton Cross West Hill Ottery St Mary Devon EX11 1UY to 2 Barnfield Crescent Exeter EX1 1QT on 7 December 2022
05 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
22 Apr 2022 AP01 Appointment of Mrs Nicola Woolner as a director on 18 April 2022
22 Apr 2022 AP01 Appointment of Mrs Tina Anne Mcgahey as a director on 18 April 2022
03 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
16 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
04 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
03 Dec 2019 CH01 Director's details changed for Sheila Anne Smale on 3 December 2019
13 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Jul 2019 MR04 Satisfaction of charge 2 in full
30 Jul 2019 MR04 Satisfaction of charge 3 in full
30 Jul 2019 MR04 Satisfaction of charge 4 in full