- Company Overview for TRAMTRACK CROYDON LIMITED (03092613)
- Filing history for TRAMTRACK CROYDON LIMITED (03092613)
- People for TRAMTRACK CROYDON LIMITED (03092613)
- Charges for TRAMTRACK CROYDON LIMITED (03092613)
- Registers for TRAMTRACK CROYDON LIMITED (03092613)
- More for TRAMTRACK CROYDON LIMITED (03092613)
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) |
---|---|---|---|
03 Mar 2022 | SH19 |
Statement of capital on 3 March 2022
|
|
03 Mar 2022 | CAP-SS | Solvency Statement dated 04/02/22 | |
03 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2022 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
17 Jan 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
17 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
17 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
21 Jun 2021 | AD02 | Register inspection address has been changed from Eversheds Llp 1 Wood Street London EC2V 7WS United Kingdom to Css, Lawdeb 8th Floor 100 Bishopsgate London EC2N 4AG | |
20 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with updates | |
20 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2021
|
|
14 Apr 2021 | TM01 | Termination of appointment of Jonathan Michael Fox as a director on 31 March 2021 | |
11 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2021 | MA | Memorandum and Articles of Association | |
18 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
18 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
18 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
18 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
17 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
17 Feb 2020 | AP01 | Appointment of Mr Geoffrey William Hobbs as a director on 25 September 2019 | |
04 Feb 2020 | TM01 | Termination of appointment of Jill Louise Collis as a director on 6 September 2019 | |
07 Jan 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
07 Jan 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
07 Jan 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
07 Jan 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
11 Nov 2019 | PSC05 | Change of details for Transport Trading Limited as a person with significant control on 1 November 2019 |