Advanced company searchLink opens in new window

SHOPPERTRAK LIMITED

Company number 02179805

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-02
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
  • GBP 112,120.1836
  • ANNOTATION Clarification a second filed AR01 was registered on 19/08/2016
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