- Company Overview for TRAC360 LTD (06750123)
- Filing history for TRAC360 LTD (06750123)
- People for TRAC360 LTD (06750123)
- More for TRAC360 LTD (06750123)
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) |
---|---|---|---|
24 Jan 2014 | CERTNM |
Company name changed seamless solutions wales LTD\certificate issued on 24/01/14
|
|
24 Jan 2014 | CONNOT | Change of name notice | |
04 Dec 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
09 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
03 Jan 2013 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 Dec 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
16 Dec 2011 | AD01 | Registered office address changed from 18 Lon Caradog Abergele Conwy LL22 7DE United Kingdom on 16 December 2011 | |
06 Dec 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
11 Dec 2009 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
11 Dec 2009 | CH01 | Director's details changed for Lyn Patricia Fisher on 1 October 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Lindsay Fisher on 1 October 2009 | |
11 Dec 2009 | AA01 | Current accounting period extended from 30 November 2009 to 30 April 2010 | |
07 Jan 2009 | 288b | Appointment terminated director emma fisher | |
17 Nov 2008 | NEWINC | Incorporation |