Advanced company searchLink opens in new window

V-TRAK LTD

Company number 03144459

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)
27 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with updates
20 Jan 2020 TM01 Termination of appointment of Lyn John as a director on 31 December 2019
19 Dec 2019 AA Accounts for a small company made up to 31 March 2019
15 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
17 Jan 2019 AA Accounts for a small company made up to 31 March 2018
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
18 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
10 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
24 Jan 2017 MR04 Satisfaction of charge 4 in full
24 Jan 2017 MR04 Satisfaction of charge 5 in full
14 Jan 2017 MR04 Satisfaction of charge 2 in full
13 Jan 2017 MR01 Registration of charge 031444590006, created on 13 January 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 95,000
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Sep 2015 CERTNM Company name changed performance health products LIMITED\certificate issued on 08/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-02
05 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 95,000
05 Feb 2015 AP01 Appointment of Mr Russell John Penman as a director on 5 February 2015
05 Feb 2015 AP01 Appointment of Mr Erik Bergh as a director on 5 February 2015
05 Feb 2015 AP01 Appointment of Mr Andrew Peter James Edwards as a director on 5 February 2015
05 Feb 2015 AP01 Appointment of Mr Lyn John as a director on 5 February 2015
05 Feb 2015 TM01 Termination of appointment of Huw John as a director on 5 February 2015
05 Feb 2015 TM01 Termination of appointment of Rodney William Palmer as a director on 5 February 2015
05 Feb 2015 TM02 Termination of appointment of Maureen Palmer as a secretary on 5 February 2015
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014