Advanced company searchLink opens in new window

TRACKREAD LIMITED

Company number 07244133

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)
07 Mar 2016 SH08 Change of share class name or designation
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
15 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 4
04 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
28 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 4
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
21 Jun 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
21 Jun 2013 CH01 Director's details changed for Mrs Maayan Spiro on 1 May 2013
21 Jun 2013 CH01 Director's details changed for Ms Idit Spiro Einy on 1 May 2013
21 Jun 2013 CH01 Director's details changed for Mr Doron Spiro on 1 May 2013
21 Jun 2013 CH01 Director's details changed for Mr Yitshak Refaeli on 1 May 2013
21 Jun 2013 CH03 Secretary's details changed for Mrs Maayan Spiro on 1 May 2013
11 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
03 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
28 Sep 2011 AA01 Current accounting period extended from 31 May 2011 to 31 October 2011
21 Sep 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
21 Sep 2011 AP01 Appointment of Mr Doron Spiro as a director
21 Sep 2011 CH01 Director's details changed for Mr Vitshak Refaeli on 29 September 2010
21 Sep 2011 AP01 Appointment of Mrs Maayan Spiro as a director
21 Sep 2011 SH01 Statement of capital following an allotment of shares on 29 September 2010
  • GBP 4
08 Jul 2011 AP01 Appointment of Ms Idit Spiro Einy as a director
08 Jul 2011 AP03 Appointment of Mrs Maayan Spiro as a secretary
08 Jul 2011 AP01 Appointment of Mr Vitshak Refaeli as a director
12 May 2011 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 12 May 2011
29 Nov 2010 TM01 Termination of appointment of Andrew Davis as a director