Advanced company searchLink opens in new window

TRAX CARE LIMITED

Company number 04438670

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)
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
08 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
01 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
16 Aug 2016 AA01 Current accounting period shortened from 31 May 2017 to 31 December 2016
16 Aug 2016 AD01 Registered office address changed from 1 Stuart Road Bredbury Park Industrial Estate, Bredbury Stockport SK6 2SR England to 1 Stuart Road Bredbury Park Industrial Estate, Bredbury Stockport SK6 2SR on 16 August 2016
16 Aug 2016 AD01 Registered office address changed from 1 1 Stuart Road, Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2SR England to 1 Stuart Road Bredbury Park Industrial Estate, Bredbury Stockport SK6 2SR on 16 August 2016
22 Jul 2016 AD01 Registered office address changed from Affinity House Station View Hazel Grove Stockport Cheshire SK7 5ER England to 1 1 Stuart Road, Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2SR on 22 July 2016
29 Feb 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
25 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
12 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Dec 2015 MR04 Satisfaction of charge 2 in full
10 Dec 2015 MR04 Satisfaction of charge 1 in full
27 Nov 2015 SH20 Statement by Directors
27 Nov 2015 SH19 Statement of capital on 27 November 2015
  • GBP 1
27 Nov 2015 CAP-SS Solvency Statement dated 09/11/15
27 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
26 Nov 2015 AP01 Appointment of Mr Kamran Iltaf Abassi as a director on 9 November 2015
26 Nov 2015 AD01 Registered office address changed from Wall End Road Ashton on Ribble Preston PR2 2HW to Affinity House Station View Hazel Grove Stockport Cheshire SK7 5ER on 26 November 2015
26 Nov 2015 AP01 Appointment of Mrs Catherine Ann Sammonds as a director on 9 November 2015
26 Nov 2015 TM01 Termination of appointment of Edward Michael George Sloane as a director on 9 November 2015
17 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
10 Mar 2015 TM02 Termination of appointment of Pauline Sloane as a secretary on 10 March 2015