- Company Overview for ESTATE TRACK LTD (07651138)
- Filing history for ESTATE TRACK LTD (07651138)
- People for ESTATE TRACK LTD (07651138)
- More for ESTATE TRACK LTD (07651138)
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
|
|
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
|
|
18 Nov 2019 | PSC07 | Cessation of Lara Melissa Phillips as a person with significant control on 1 November 2019 | |
18 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
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 |