Advanced company searchLink opens in new window

TRAX OFFROAD MOTORSPORT LIMITED

Company number 03938387

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)
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 31 May 2023
03 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
11 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
09 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
10 Dec 2020 AA Micro company accounts made up to 31 May 2020
11 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
12 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
06 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
10 May 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100,100
09 May 2016 CH01 Director's details changed for Mr Edward Michael George Sloane on 1 April 2016
09 May 2016 AD01 Registered office address changed from Wall End Road Ashton on Ribble Preston Lancashire PR2 2HW to Layton House 3-5 Westcliffe Drive Blackpool FY3 7BJ on 9 May 2016
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
06 May 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100,100
06 May 2015 CH03 Secretary's details changed for Mrs Pauline Sloane on 1 April 2014
10 Mar 2015 TM02 Termination of appointment of Pauline Sloane as a secretary on 10 March 2015
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
18 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100,002