Advanced company searchLink opens in new window

HOMETRACK DATA SYSTEMS LIMITED

Company number 04622244

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 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2018 MR01 Registration of charge 046222440006, created on 20 November 2018
01 Oct 2018 TM01 Termination of appointment of Alexander Edward Chesterman as a director on 30 September 2018
02 Jul 2018 AA Full accounts made up to 30 September 2017
20 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
18 Jul 2017 PSC05 Change of details for Hometrack.Co.Uk Limited as a person with significant control on 6 February 2017
01 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Feb 2017 SH10 Particulars of variation of rights attached to shares
18 Feb 2017 MR04 Satisfaction of charge 046222440004 in full
18 Feb 2017 MR04 Satisfaction of charge 046222440005 in full
10 Feb 2017 AA01 Current accounting period extended from 30 June 2017 to 30 September 2017
08 Feb 2017 AA Full accounts made up to 30 June 2016
07 Feb 2017 TM01 Termination of appointment of Felicity Elizabeth James as a director on 3 February 2017
07 Feb 2017 TM02 Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 3 February 2017
07 Feb 2017 TM02 Termination of appointment of Timir Patel as a secretary on 3 February 2017
07 Feb 2017 TM01 Termination of appointment of Wyvill Richard Nicholl Raynsford as a director on 3 February 2017
07 Feb 2017 TM01 Termination of appointment of Nigel Anthony Tobin as a director on 3 February 2017
07 Feb 2017 TM01 Termination of appointment of Timir Patel as a director on 3 February 2017
07 Feb 2017 TM01 Termination of appointment of Giles Patrick Cyril Mackay as a director on 3 February 2017
07 Feb 2017 AP01 Appointment of Mr Andrew James Botha as a director on 3 February 2017
07 Feb 2017 AP01 Appointment of Mr Alexander Edward Chesterman as a director on 3 February 2017
06 Feb 2017 AD01 Registered office address changed from One New Change London EC4M 9AF to The Cooperage 5 Copper Row London SE1 2LH on 6 February 2017
14 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
17 Oct 2016 AP01 Appointment of Mr Charles Roy Bryant as a director on 3 October 2016