- Company Overview for SHOPPERTRAK LIMITED (02179805)
- Filing history for SHOPPERTRAK LIMITED (02179805)
- People for SHOPPERTRAK LIMITED (02179805)
- Charges for SHOPPERTRAK LIMITED (02179805)
- Registers for SHOPPERTRAK LIMITED (02179805)
- More for SHOPPERTRAK LIMITED (02179805)
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 Sep 2017 | TM01 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 | |
04 Sep 2017 | AA | Full accounts made up to 30 September 2016 | |
24 Jul 2017 | CH01 | Director's details changed for Mr Andrew Bowie on 30 June 2017 | |
02 May 2017 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
07 Apr 2017 | TM01 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 | |
07 Apr 2017 | TM02 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 | |
25 Aug 2016 | MR04 | Satisfaction of charge 5 in full | |
25 Aug 2016 | MR04 | Satisfaction of charge 2 in full | |
19 Aug 2016 | RP04AR01 | Second filing of the annual return made up to 29 March 2016 | |
15 Jul 2016 | AP01 | Appointment of Mr Nicholas Dominic Pompa as a director on 15 June 2016 | |
15 Jul 2016 | TM01 | Termination of appointment of Nancy Ellen Chisholm as a director on 13 May 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
19 Nov 2015 | MR04 | Satisfaction of charge 4 in full | |
02 Sep 2015 | AP01 | Appointment of Mr Anton Bernard Alphonsus as a director on 1 September 2015 | |
02 Sep 2015 | AA01 | Current accounting period extended from 31 March 2016 to 30 September 2016 | |
12 Aug 2015 | TM02 | Termination of appointment of Ronan Hanna as a secretary on 20 July 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Colin James Rutter as a director on 20 July 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of William James Spencer Floydd as a director on 20 July 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Alexander John Bromley as a director on 20 July 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Mark Edward Pepper as a director on 20 July 2015 | |
11 Aug 2015 | AD01 | Registered office address changed from , the Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ to Security House the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB on 11 August 2015 | |
11 Aug 2015 | AP01 | Appointment of Nancy Ellen Chisholm as a director on 20 July 2015 | |
10 Aug 2015 | AP01 | Appointment of Mr Andrew Bowie as a director on 20 July 2015 | |
10 Aug 2015 | AP03 | Appointment of Mr Anton Bernard Alphonsus as a secretary on 20 July 2015 |