Advanced company searchLink opens in new window

ESTATE TRACK LTD

Company number 07651138

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 Nov 2024 AA Micro company accounts made up to 31 May 2024
27 Aug 2024 CS01 Confirmation statement made on 27 August 2024 with updates
03 Nov 2023 AA Micro company accounts made up to 31 May 2023
06 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with updates
01 Nov 2022 AA Micro company accounts made up to 31 May 2022
14 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with updates
20 Jun 2022 AD01 Registered office address changed from 3 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX United Kingdom to 24a Aldermans Hill London N13 4PN on 20 June 2022
22 Mar 2022 CERTNM Company name changed growth track LIMITED\certificate issued on 22/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-21
24 Oct 2021 AA Micro company accounts made up to 31 May 2021
27 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with updates
08 Jan 2021 AA Micro company accounts made up to 31 May 2020
27 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with updates
18 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 16
18 Nov 2019 PSC07 Cessation of Lara Melissa Phillips as a person with significant control on 1 November 2019
18 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2019 PSC01 Notification of Daniel Michael Lack as a person with significant control on 1 November 2019
05 Nov 2019 AP01 Appointment of Mr Daniel Michael Lack as a director on 1 November 2019
05 Nov 2019 TM01 Termination of appointment of Lara Melissa Phillips as a director on 1 November 2019
28 Oct 2019 AA Micro company accounts made up to 31 May 2019
07 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
28 Feb 2019 AD01 Registered office address changed from 2 Adelaide Street St. Albans Hertfordshire AL3 5BH England to 3 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 28 February 2019
26 Oct 2018 AA Micro company accounts made up to 31 May 2018
28 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
19 Mar 2018 AD01 Registered office address changed from 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD to 2 Adelaide Street St. Albans Hertfordshire AL3 5BH on 19 March 2018
23 Feb 2018 AA Micro company accounts made up to 31 May 2017