Advanced company searchLink opens in new window

STATUSTRAX LIMITED

Company number 04108566

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)
26 Jun 2007 AA Total exemption small company accounts made up to 30 September 2006
19 Dec 2006 363s Return made up to 15/11/06; full list of members
02 Aug 2006 AA Total exemption small company accounts made up to 30 September 2005
20 Dec 2005 363s Return made up to 15/11/05; full list of members
13 Dec 2005 287 Registered office changed on 13/12/05 from: imperial house 18 lower teddington road hampton wick KT1 4EU
14 Oct 2005 288a New secretary appointed
14 Oct 2005 288b Secretary resigned
03 Jun 2005 AA Total exemption small company accounts made up to 30 September 2004
01 Feb 2005 363s Return made up to 15/11/04; full list of members
16 Aug 2004 287 Registered office changed on 16/08/04 from: manhattan house 140 high street crowthorne berkshire RG45 7AY
28 Apr 2004 AA Total exemption small company accounts made up to 30 September 2003
14 Apr 2004 288b Director resigned
14 Apr 2004 288b Director resigned
16 Dec 2003 363s Return made up to 15/11/03; full list of members
10 Sep 2003 288b Director resigned
18 Feb 2003 363s Return made up to 15/11/02; full list of members
02 Dec 2002 288a New director appointed
21 Nov 2002 288a New director appointed
19 Nov 2002 288c Secretary's particulars changed
07 Nov 2002 AA Total exemption small company accounts made up to 30 September 2002
18 Oct 2002 CERTNM Company name changed scalable systems LIMITED\certificate issued on 18/10/02
08 Oct 2002 288c Director's particulars changed
08 Oct 2002 225 Accounting reference date shortened from 30/11/02 to 30/09/02
08 Oct 2002 287 Registered office changed on 08/10/02 from: 57 pinewood avenue crowthorne berkshire RG45 6RR
19 Aug 2002 288a New director appointed