Advanced company searchLink opens in new window

SPORTRAX TECHNOLOGY LTD

Company number 08483814

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)
24 Mar 2021 SH02 Sub-division of shares on 1 January 2021
09 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
22 Jan 2021 SH02 Sub-division of shares on 1 January 2021
22 Jan 2021 SH02 Sub-division of shares on 7 January 2021
08 Oct 2020 AP01 Appointment of Mr Charles Vernon as a director on 5 October 2020
30 May 2020 CS01 Confirmation statement made on 30 May 2020 with updates
30 May 2020 AP01 Appointment of Mr Senthil Kumar Balasubramanian as a director on 30 May 2020
03 Feb 2020 AA Accounts for a dormant company made up to 30 April 2019
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
13 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-12
20 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
27 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
14 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
21 Feb 2018 AA Accounts for a dormant company made up to 30 April 2017
07 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
18 Jul 2016 AD01 Registered office address changed from C/O Paul Blair Merley Croft Old Mill Lane Bray Maidenhead Berkshire SL6 2BG England to 47 Upper Richmond Road London SW15 2RF on 18 July 2016
29 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-29
  • GBP 100
29 May 2016 CH01 Director's details changed for Mr Paul Allen Blair on 2 March 2016
01 May 2016 AA Micro company accounts made up to 30 April 2016
14 Mar 2016 AD01 Registered office address changed from 31 Coningsby Bracknell Berkshire RG12 7BE England to C/O Paul Blair Merley Croft Old Mill Lane Bray Maidenhead Berkshire SL6 2BG on 14 March 2016
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Jan 2016 AD01 Registered office address changed from 27a Chitterne Road Codford Warminster Wiltshire BA12 0PF to 31 Coningsby Bracknell Berkshire RG12 7BE on 5 January 2016
19 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
19 May 2015 TM01 Termination of appointment of Helen Blair as a director on 13 May 2015
17 Mar 2015 AA Total exemption full accounts made up to 30 April 2014